Entity Name: | NORESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Aug 2000 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P00000078637 |
FEI/EIN Number | 593682192 |
Address: | 11492 Willow Gardens Drive, Windermere, FL, 34786, US |
Mail Address: | P. O. Box 772, Gotha, FL, 34734, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUN THORVALD | Agent | 1901 WEST COLONIAL DR, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
BRUN ODDNY H | Chairman | P. O. Box 772, Gotha, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 11492 Willow Gardens Drive, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-13 | 11492 Willow Gardens Drive, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-28 | BRUN, THORVALD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-13 | 1901 WEST COLONIAL DR, ORLANDO, FL 32804 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State