Search icon

NUKO DEVELOPERS, INC.

Company Details

Entity Name: NUKO DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1979 (46 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 609334
FEI/EIN Number 59-1885148
Address: 105 S.W. 51ST TERRACE, CAPE CORAL, FL 33914
Mail Address: 105 S.W. 51ST TERRACE, CAPE CORAL, FL 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KOZSEY, ROBERT F Agent 105 SW 51ST TERR., CAPE CORAL, FL 33914

Vice President

Name Role Address
KOZSER, ROBERT Z Vice President 4310 SANTA BARABRA BLVD, CAPE CORAL, FL

Secretary

Name Role Address
KOZSER, ROBERT Z Secretary 4310 SANTA BARABRA BLVD, CAPE CORAL, FL
KOZSEY, CHRISTINE Secretary 105 S.W. 51ST TERRACE, CAPE CORAL, FL 33914

Treasurer

Name Role Address
KOZSER, ROBERT Z Treasurer 4310 SANTA BARABRA BLVD, CAPE CORAL, FL
KOZSEY, CHRISTINE Treasurer 105 S.W. 51ST TERRACE, CAPE CORAL, FL 33914

President

Name Role Address
KOZSEY, ROBERT President 105 S.W. 51ST TERRACE, CAPE CORAL, FL 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-06 105 SW 51ST TERR., CAPE CORAL, FL 33914 No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-15 105 S.W. 51ST TERRACE, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 1993-06-15 105 S.W. 51ST TERRACE, CAPE CORAL, FL 33914 No data

Documents

Name Date
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-08-09
ANNUAL REPORT 1998-07-30
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State