Search icon

STEPHEN E. NADEAU, INC.

Company Details

Entity Name: STEPHEN E. NADEAU, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 1994 (31 years ago)
Document Number: G28108
FEI/EIN Number 59-2266602
Address: 16485 COLLINS AVE, SUITE 2634, SUNNY ISLES BEACH, FL 33160
Mail Address: 16485 COLLINS AVE, SUITE 2634, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Interian, Alberto Agent 2020 Ponce de Leon Blvd, Suite 10058, coral Gables, FL 33134

Secretary

Name Role Address
NADEAU, STEPHEN E. Secretary 16485 COLLINS AVE # 2634, SUNNY ISLES BEACH, FL 33160-4553

Treasurer

Name Role Address
NADEAU, STEPHEN E. Treasurer 16485 COLLINS AVE # 2634, SUNNY ISLES BEACH, FL 33160-4553

President

Name Role Address
NADEAU, STEPHEN E. President 16485 COLLINS AVE # 2634, SUNNY ISLES BEACH, FL 33160-4553

Director

Name Role Address
NADEAU, STEPHEN E. Director 16485 COLLINS AVE # 2634, SUNNY ISLES BEACH, FL 33160-4553

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04012700110 THE DISTINCTIVE TRAVELER EXPIRED 2004-01-12 2024-12-31 No data 16485 COLLINS AVE #2634, SUNNY ISLES BEACH, FL, 33160-4553

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-23 Interian, Alberto No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 2020 Ponce de Leon Blvd, Suite 10058, coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-06 16485 COLLINS AVE, SUITE 2634, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2005-01-06 16485 COLLINS AVE, SUITE 2634, SUNNY ISLES BEACH, FL 33160 No data
REINSTATEMENT 1994-05-31 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State