Entity Name: | NANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jan 1990 (35 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | L44309 |
FEI/EIN Number | 59-2981980 |
Address: | C/O ALICE MOORE & MARJORIE HILL, 7597 CORTEZ BLVD., SPRING HILL, FL 34607 |
Mail Address: | C/O ALICE MOORE & MARJORIE HILL, 7597 CORTEZ BLVD., SPRING HILL, FL 34607 |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE, ALICE | Agent | 7597 CORTEZ BLVD., BROOKSVILLE, FL 34613 |
Name | Role | Address |
---|---|---|
MOORE, ALICE D. | Director | 6342 FINE STREET, BROOKSVILLE, FL |
HILL, MARJORIE I. | Director | 9041 HEATHER BLVD., BROOKSVILLE, FL |
Name | Role | Address |
---|---|---|
HILL, MARJORIE I. | Secretary | 9041 HEATHER BLVD., BROOKSVILLE, FL |
Name | Role | Address |
---|---|---|
MOORE, ALICE D. | President | 6342 FINE STREET, BROOKSVILLE, FL |
Name | Role | Address |
---|---|---|
HILL, MARJORIE I. | Treasurer | 9041 HEATHER BLVD., BROOKSVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-02 | C/O ALICE MOORE & MARJORIE HILL, 7597 CORTEZ BLVD., SPRING HILL, FL 34607 | No data |
CHANGE OF MAILING ADDRESS | 1991-07-02 | C/O ALICE MOORE & MARJORIE HILL, 7597 CORTEZ BLVD., SPRING HILL, FL 34607 | No data |
REGISTERED AGENT NAME CHANGED | 1990-05-10 | MOORE, ALICE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-05-10 | 7597 CORTEZ BLVD., BROOKSVILLE, FL 34613 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State