Entity Name: | NICEVILLE MARINE SERVICE & SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 1995 (30 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F95000003187 |
FEI/EIN Number |
592881351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 792 E. JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
Mail Address: | 792 E. JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WEINSTOCK DIANA | Secretary | 506 GREENWOOD COVE S., NICEVILLE, FL, 32578 |
WEINSTOCK DIANA | Treasurer | 506 GREENWOOD COVE S., NICEVILLE, FL, 32578 |
WEINSTOCK DIANA | Agent | 795 E. JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
WEINSTOCK MICHAEL | President | 506 GREENWOOD COVE S., NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-07-19 | WEINSTOCK, DIANA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-01-29 |
ANNUAL REPORT | 2001-01-22 |
ANNUAL REPORT | 2000-01-29 |
ANNUAL REPORT | 1999-07-19 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-06-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State