Search icon

NEALCO, INC.

Company Details

Entity Name: NEALCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2001 (24 years ago)
Document Number: G54416
FEI/EIN Number 59-2319810
Address: 847 w 13th ct, suite 1, riviera beach, FL 33404
Mail Address: 847 w 13th ct, suite 1, riviera beach, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Rauch-Heine, Nicholis D Agent 847 w 13th ct, suite 1, riviera beach, FL 33404

President

Name Role Address
Rauch-Heine, Nicholis D President 847 w 13th ct, suite 1 riviera beach, FL 33404

Secretary

Name Role Address
Rauch-Heine, Nicholis D Secretary 847 w 13th ct, suite 1 riviera beach, FL 33404

Treasurer

Name Role Address
Rauch-Heine, Nicholis D Treasurer 847 w 13th ct, suite 1 riviera beach, FL 33404

Director

Name Role Address
Rauch-Heine, Nicholis D Director 847 w 13th ct, suite 1 riviera beach, FL 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 847 w 13th ct, suite 1, riviera beach, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 847 w 13th ct, suite 1, riviera beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2020-01-22 847 w 13th ct, suite 1, riviera beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 Rauch-Heine, Nicholis D No data
REINSTATEMENT 2001-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CORPORATE MERGER 1993-11-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 900000002409
REINSTATEMENT 1985-05-08 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State