Search icon

NISH CONSTRUCTION, INC.

Company Details

Entity Name: NISH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1987 (37 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: K07090
FEI/EIN Number 59-2860831
Address: 1725 W LAKE MARY BLVD, LAKE MARY, FL 32746
Mail Address: 1725 W LAKE MARY BLVD, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, RASHMIKANT Agent 1725 W LAKE MARY BLVD, LAKE MARY, FL 32746

Director

Name Role Address
PATEL, RASMIKANT C Director 1725 W LAKE MARY BLVD, LAKE MARY, FL
PATEL, KALAVATI R Director 1725 W LAKE MARY BLVD, LAKE MARY, FL

Vice President

Name Role Address
PATEL, NIMESH Vice President 1725 W LAKE MARY BLVD, LAKE MARY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-09 1725 W LAKE MARY BLVD, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 1995-07-14 1725 W LAKE MARY BLVD, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 1995-07-14 1725 W LAKE MARY BLVD, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 1988-02-23 PATEL, RASHMIKANT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900012253 TERMINATED 2003 CC 11225 NC SARASOTA CO COURT, CIV DIV 2003-10-01 2008-10-08 $12448.66 NCR/WEST COAST INSULATION, INC., C/O 2 N. TAMIAMI TRAIL, SUITE 303, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-13
REINSTATEMENT 2002-07-05
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-07-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State