Search icon

NINCO CONSTRUCTION, INC.

Company Details

Entity Name: NINCO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1989 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L36717
FEI/EIN Number 65-0162841
Address: 2033 MAIN STREET, SUITE 408, SARASOTA, FL 34237
Mail Address: 2033 MAIN STREET, SUITE 408, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT, DANIEL E. Agent 2033 MAIN STREET, SUITE 408, SARASOTA, FL 34237

President

Name Role Address
BRAGAGNOLO, NINO President 60 HEAD ST, DUNDAS, ONTARIO, CANADA l9h-3h7

Director

Name Role Address
BRAGAGNOLO, NINO Director 60 HEAD ST, DUNDAS, ONTARIO, CANADA l9h-3h7

Vice President

Name Role Address
BRAGAGNOLO, FRANK Vice President 60 HEAD ST, DUDNDAS, ONTARION, CANADA l9h-3h7

Secretary

Name Role Address
BRAGAGNOLO, FRANK Secretary 60 HEAD ST, DUDNDAS, ONTARION, CANADA l9h-3h7

Treasurer

Name Role Address
BRAGAGNOLO, FRANK Treasurer 60 HEAD ST, DUDNDAS, ONTARION, CANADA l9h-3h7

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-08 2033 MAIN STREET, SUITE 408, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 1996-08-08 2033 MAIN STREET, SUITE 408, SARASOTA, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-08 2033 MAIN STREET, SUITE 408, SARASOTA, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State