Search icon

NVD CONSULTING, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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