Search icon

NORTIASCO HOLDINGS, INC.

Company Details

Entity Name: NORTIASCO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2000 (25 years ago)
Date of dissolution: 02 Apr 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Apr 2010 (15 years ago)
Document Number: P00000029861
FEI/EIN Number 593659961
Address: 5725 IMPERIAL LAKES BLVD., MULBERRY, FL, 33860, US
Mail Address: % ROBERT S. BOLT, ESQ., 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BOLT ROBERT S Agent 601 BAYSHORE BLVD., TAMPA, FL, 33606

President

Name Role Address
FARBER RAPHAEL President 5725 IMPERIAL LAKES BLVD., MULBERRY, FL, 33860

Secretary

Name Role Address
FARBER RAPHAEL Secretary 5725 IMPERIAL LAKES BLVD., MULBERRY, FL, 33860

Treasurer

Name Role Address
FARBER RAPHAEL Treasurer 5725 IMPERIAL LAKES BLVD., MULBERRY, FL, 33860

Director

Name Role Address
FARBER RAPHAEL Director 5725 IMPERIAL LAKES BLVD., MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
MERGER 2010-04-02 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000058235. MERGER NUMBER 900000104039
CHANGE OF MAILING ADDRESS 2009-04-30 5725 IMPERIAL LAKES BLVD., MULBERRY, FL 33860 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 5725 IMPERIAL LAKES BLVD., MULBERRY, FL 33860 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State