Search icon

NEVADA LAND COMPANY, INC.

Company Details

Entity Name: NEVADA LAND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F00000002637
FEI/EIN Number 251859697
Address: 7 Meadow Park Lane, Pittsburgh, PA, 15215, US
Mail Address: 7 Meadow Park Lane, Pittsburgh, PA, 15215, US
Place of Formation: PENNSYLVANIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
COSTA MARY ELLEN President 7 Meadow Park Lane, Pittsburgh, PA, 15215

Vice President

Name Role Address
COSTA MARY ELLEN Vice President 7 Meadow Park Lane, Pittsburgh, PA, 15215

Secretary

Name Role Address
COSTA MARY ELLEN Secretary 7 Meadow Park Lane, Pittsburgh, PA, 15215

Treasurer

Name Role Address
COSTA MARY ELLEN Treasurer 7 Meadow Park Lane, Pittsburgh, PA, 15215

Chairman

Name Role Address
COSTA MARY ELLEN Chairman 7 Meadow Park Lane, Pittsburgh, PA, 15215

Director

Name Role Address
COSTA MARY ELLEN Director 7 Meadow Park Lane, Pittsburgh, PA, 15215

Chief Operating Officer

Name Role Address
Costa Frank J Chief Operating Officer 7 Meadow Park Lane, Pittsburgh, PA, 15215

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 7 Meadow Park Lane, Pittsburgh, PA 15215 No data
CHANGE OF MAILING ADDRESS 2020-03-17 7 Meadow Park Lane, Pittsburgh, PA 15215 No data
REGISTERED AGENT NAME CHANGED 2015-04-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-23 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2001-11-07 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State