Search icon

NESBETH HOLDINGS, INC.

Company Details

Entity Name: NESBETH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000061686
FEI/EIN Number 65-1021137
Address: 13350 NW 27TH AVE, OPA LOCKA, FL 33054
Mail Address: 20 N.W. 60TH COURT, MIAMI, FL 33126
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BULLOCK, GARETH HESQ. Agent 46 GABLES BLVD., WESTON, FL 33326

President

Name Role Address
NESBETH, HYLTON T President 20 NW 60TH CT., MIAMI, FL 33126

Vice President

Name Role Address
NESBETH, CAMELLE Vice President 20 NW 60TH CT., MIAMI, FL 33126

Secretary

Name Role Address
GARETH, BULLOCK Secretary 46 GABLES BLVD, WESTON, FL 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 13350 NW 27TH AVE, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2002-05-21 13350 NW 27TH AVE, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 46 GABLES BLVD., WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900015863 LAPSED 02-16899 CA 09 11TH JUD CIR CRT MIAMI-DADE CO 2004-06-09 2009-06-24 $535582.09 AMERADA HESS CORPORATION, 1 HESS PLAZA, WOODBRIDGE, NJ 07095
J02000220644 LAPSED 01021090070 20398 00739 2002-05-15 2022-06-06 $ 2,215.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-06-22

Date of last update: 31 Jan 2025

Sources: Florida Department of State