Search icon

NARCONON FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NARCONON FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 1995 (30 years ago)
Date of dissolution: 04 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: N95000003846
FEI/EIN Number 593035096

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 22073 U.S. HWY 19 NO., CLEARWATER, FL, 33765
Mail Address: 22073 U.S. HWY 19 NO., CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDERMAN CHERYL A President 22073 US HWY 19 N., CLEARWATER, FL, 33765
ALDERMAN CHERYL A Director 22073 US HWY 19 N., CLEARWATER, FL, 33765
ALDERMAN CHERYL A Agent 22073 U.S. HWY 19 NO., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 22073 U.S. HWY 19 NO., CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 22073 U.S. HWY 19 NO., CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2010-03-03 22073 U.S. HWY 19 NO., CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2003-01-30 ALDERMAN, CHERYL A -
AMENDMENT 2002-09-16 - -
REINSTATEMENT 2000-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001020406 LAPSED 1206265-CO-41 PINELLAS COUNTY 2012-12-06 2017-12-18 $15,000.00 LINDIAKOS PROPERTIES, INC., 222 EAST TARPON AVENUE, TARPON SPRINGS, FL 34689

Documents

Name Date
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State