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 |
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 |
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 |
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 | - |
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