Entity Name: | NUCO OF GEORGIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2000 (24 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P00000074564 |
FEI/EIN Number | 593663330 |
Address: | 12402 NORTH 56TH STREET, TAMPA, FL, 33617 |
Mail Address: | 12402 NORTH 56TH STREET, TAMPA, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAKOCY F.JOSEPH | Agent | 12402 NORTH 56TH STREET, TAMPA, FL, 33617 |
Name | Role | Address |
---|---|---|
RAKOCY F.J. | Managing Member | 12402 NORTH 56TH STREET, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2010-05-18 | NUCO OF GEORGIA, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-09 | RAKOCY, F.JOSEPH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-16 |
Name Change | 2010-05-18 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-03-30 |
ANNUAL REPORT | 2006-01-20 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-03-29 |
ANNUAL REPORT | 2003-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State