Entity Name: | NVD CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Mar 2006 (19 years ago) |
Branch of: | NVD CONSULTING, INC., NEW YORK (Company Number 3032604) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | F06000001955 |
FEI/EIN Number |
200932361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 463 RUDDER RD, NAPLES, FL, 34102 |
Mail Address: | 463 RUDDER RD, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DEANS NICHOLAS | President | 463 RUDDER RD, NAPLES, FL, 34102 |
DEANS NICHOLAS | Chairman | 463 RUDDER RD, NAPLES, FL, 34102 |
DEANS NICHOLAS | Agent | 463 RUDDER RD, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-17 | DEANS, NICHOLAS | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-15 | 463 RUDDER RD, NAPLES, FL 34102 | - |
REINSTATEMENT | 2013-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-15 | 463 RUDDER RD, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2013-10-15 | 463 RUDDER RD, NAPLES, FL 34102 | - |
PENDING REINSTATEMENT | 2013-10-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000452247 | TERMINATED | 1000000717712 | COLLIER | 2016-07-22 | 2026-07-27 | $ 987.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-01 |
REINSTATEMENT | 2019-12-20 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-11-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State