Search icon

N&F BEACH RENTALS, INC.

Company Details

Entity Name: N&F BEACH RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2000 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000108194
FEI/EIN Number 593683359
Address: 4 OCEANS WEST BLVD., 104-B, DAYTONA BEACH, FL, 32118
Mail Address: 4 OCEANS WEST BLVD., 104-B, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
OSTERMAN FRED Agent 4 OCEANS WEST BLVD., DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
LIOSSIS NICK Secretary 144 SPRINGWOOD DR., DAYTONA BEACH, FL, 32119

Treasurer

Name Role Address
LIOSSIS NICK Treasurer 144 SPRINGWOOD DR., DAYTONA BEACH, FL, 32119

President

Name Role Address
OSTERMAN FREDERICK President 4 OCEANS WEST BLVD, APT 104-B, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 4 OCEANS WEST BLVD., 104-B, DAYTONA BEACH, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 4 OCEANS WEST BLVD., 104-B, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2009-04-23 4 OCEANS WEST BLVD., 104-B, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 OSTERMAN, FRED No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State