Entity Name: | NANCY'S LAND INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Jun 1988 (37 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | K26353 |
FEI/EIN Number | 65-0056172 |
Address: | 8420 W. FLAGLER ST., MIAMI, FL 33144-2045 |
Mail Address: | 8420 W. FLAGLER ST., MIAMI, FL 33144-2045 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILLERMO, NANCY | Agent | 8420 W. FLAGLER STREET, # 116, MIAMI, FL 33144 |
Name | Role | Address |
---|---|---|
GUILLERMO, RAUL JR | Director | 9770 S.W. 19TH ST., MIAMI, FL 33144 |
Name | Role | Address |
---|---|---|
GUILLERMO, NANCY | President | 8420 W. FLAGLER ST, MIAMI, FL |
Name | Role | Address |
---|---|---|
GUILLERMO, RAUL | Vice President | 8420 W. FLAGLER ST, MIAMI, FL |
Name | Role | Address |
---|---|---|
GUILLERMO, ELIZABETH | Secretary | 8420 W. FLAGLER ST, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
AMENDMENT | 2005-04-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-03-21 | 8420 W. FLAGLER STREET, # 116, MIAMI, FL 33144 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-29 | 8420 W. FLAGLER ST., MIAMI, FL 33144-2045 | No data |
CHANGE OF MAILING ADDRESS | 1990-06-29 | 8420 W. FLAGLER ST., MIAMI, FL 33144-2045 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001165603 | ACTIVE | 1000000115596 | 26808 1464 | 2009-03-30 | 2029-04-22 | $ 992.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Amendment | 2005-04-05 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-01-23 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-02-13 |
ANNUAL REPORT | 2001-02-12 |
ANNUAL REPORT | 2000-07-07 |
ANNUAL REPORT | 1999-07-14 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-02-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State