Search icon

THE NIDY SPORTS CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE NIDY SPORTS CONSTRUCTION COMPANY, 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: 07 Dec 2007 (17 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: F07000005998
FEI/EIN Number 261284761

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 751 General Hutchison Parkway, Longwood, FL, 32750, US
Mail Address: 751 General Hutchison Parkway, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: OHIO

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Savage Matt Chief Executive Officer 4270 STERILITE ST. SE, MASSILLON, OH, 44646
MAURER GLEN Vice President 4270 STERILITE STREET SE, MASSILLON, OH, 44646
STEVENSON ZACH Secretary 4270 Sterilite St SE, Massillon, OH, 44646
BAKER KATHY Chief Financial Officer 4270 STERILITE STREET SE, MASSILLON, OH, 44646

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060511 NIDY ASPHALT COMPANY ACTIVE 2014-06-16 2029-12-31 - 751 GENERAL HUTCHISON PARKWAY, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 751 General Hutchison Parkway, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-04-20 751 General Hutchison Parkway, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2019-04-03 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2025-01-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-10
Reg. Agent Change 2019-04-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State