Entity Name: | NADELLA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2015 (10 years ago) |
Date of dissolution: | 25 Apr 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2024 (10 months ago) |
Document Number: | F15000000098 |
FEI/EIN Number | 45-4461475 |
Address: | 14115 63RD WAY, UNIT A, CLEARWATER, FL, 33760, US |
Mail Address: | 4500 MT PLEASANT ST NW, NORTH CANTON, OH, 44720, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Wilson Teresa | Director | 4500 Mt. Pleasant St. NW, North Canton, OH, 44720 |
Patel Hansal | Director | 4500 Mt. Pleasant St. NW, North Canton, OH, 44720 |
Knevels Rudiger | Director | Bonner Strasse317-319, Dusseldorf, 40589 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019225 | DURBAL DIVISION OF NADELLA, INC | ACTIVE | 2015-02-23 | 2025-12-31 | No data | 14115 63RD WAY, UNIT A, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 14115 63RD WAY, UNIT A, CLEARWATER, FL 33760 | No data |
REGISTERED AGENT CHANGED | 2024-04-25 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 14115 63RD WAY, UNIT A, CLEARWATER, FL 33760 | No data |
Name | Date |
---|---|
Withdrawal | 2024-04-25 |
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State