Entity Name: | NISSCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Oct 1994 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F94000005379 |
FEI/EIN Number | 65-0295897 |
Address: | 14848 OLD US 41, #!3, NAPLES, FL 34110 |
Mail Address: | PO BOX 2227, BONITA SPRINGS, FL 33959 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAINES, THOMAS B | Agent | 14848 OLD US HWY, #13, NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
HAINES, THOMAS B | Chairman | 14848 OLD US HWY, #13, NAPLES, FL |
Name | Role | Address |
---|---|---|
HAINES, THOMAS B | Treasurer | 14848 OLD US HWY, #13, NAPLES, FL |
Name | Role | Address |
---|---|---|
HAINES, RICHARD M | Secretary | 1400 CAREW TOWER, 441 VINE ST, CINCINNATI, OH 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-17 | 14848 OLD US 41, #!3, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 1997-09-17 | HAINES, THOMAS B | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-09-17 | 14848 OLD US HWY, #13, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-01-27 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-02-17 |
ANNUAL REPORT | 1997-09-17 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State