Search icon

NOZZLES, INC.

Branch

Company Details

Entity Name: NOZZLES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jan 2006 (19 years ago)
Branch of: NOZZLES, INC., CONNECTICUT (Company Number 0120497)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F06000000183
FEI/EIN Number 061048449
Address: 149 GRASSY PLAIN STREET, SUITE B5, BETHEL, CT, 06801
Mail Address: PO BOX 1472, ZEPHYRHILLS, FL, 33539
Place of Formation: CONNECTICUT

Agent

Name Role Address
RIPLEY BRIAN L Agent 11635 VALLEY ROAD, DADE CITY, FL, 33535

Vice President

Name Role Address
RIPLEY BRIAN Vice President 11635 VALLEY ROAD, DADE CITY, FL, 33535
RIPLEY SCOTT Vice President 80 HIGHLAND AVE, ELIZAVILLE, NY, 12523

Treasurer

Name Role Address
RIPLEY BRIAN Treasurer 11635 VALLEY ROAD, DADE CITY, FL, 33535

Director

Name Role Address
RIPLEY BRIAN Director 11635 VALLEY ROAD, DADE CITY, FL, 33535
RIPLEY DANNY D Director 6 SKY EDGE DR, BETHEL, CT, 06801
RIPLEY SCOTT Director 80 HIGHLAND AVE, ELIZAVILLE, NY, 12523

President

Name Role Address
RIPLEY DANNY D President 6 SKY EDGE DR, BETHEL, CT, 06801

Secretary

Name Role Address
RIPLEY RAQUEL E Secretary 11635 VALLEY RD, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-01-08 149 GRASSY PLAIN STREET, SUITE B5, BETHEL, CT 06801 No data

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-08
Foreign Profit 2006-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State