Search icon

NATIONAL NOSOLOGY, INC.

Company Details

Entity Name: NATIONAL NOSOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2000 (24 years ago)
Date of dissolution: 29 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: P00000090148
FEI/EIN Number 593673089
Address: 8429 ANAY COURT, NEW PORT RICHEY, FL, 34653, US
Mail Address: PO Box 751, Ozona, FL, 34660, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
REINBOLT TODD Agent 8429 ANAY COURT, NEW PORT RICHEY, FL, 34653

President

Name Role Address
REINBOLT TODD V President 8429 ANAY COURT, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
REINBOLT TODD V Treasurer 8429 ANAY COURT, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
REINBOLT TODD V Director 8429 ANAY COURT, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
REINBOLT ALICIA M Secretary 8429 ANAY COURT, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 8429 ANAY COURT, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 8429 ANAY COURT, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2016-01-25 8429 ANAY COURT, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2001-04-23 REINBOLT, TODD No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State