Search icon

NILO CONSULTING GROUP, INC.

Company Details

Entity Name: NILO CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000039494
FEI/EIN Number 593710946
Address: 4650 ST CROIX LN, # 712, NAPLES, FL, 34109, US
Mail Address: 4650 ST CROIX LN, # 712, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NIGLIA NORBERTO Agent 4650 ST CROIX LN, NAPLES, FL, 34109

President

Name Role Address
NIGLIA NORBERTO A President 4650 ST CROIX LN # 712, NAPLES, FL, 34109

Secretary

Name Role Address
NIGLIA NORBERTO A Secretary 4650 ST CROIX LN # 712, NAPLES, FL, 34109

Vice President

Name Role Address
NIGLIA NICOLAS Vice President 4650 ST CROIX LN # 712, NAPLES, FL, 34109

Treasurer

Name Role Address
NIGLIA AILEN Treasurer 4650 ST CROIX LN # 712, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 4650 ST CROIX LN, # 712, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2007-04-09 4650 ST CROIX LN, # 712, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 4650 ST CROIX LN, # 712, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2002-06-25 NIGLIA, NORBERTO No data

Documents

Name Date
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-06-25
Domestic Profit 2001-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State