Search icon

NULINE BUILDING SYSTEMS, INC.

Company Details

Entity Name: NULINE BUILDING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2012 (12 years ago)
Document Number: P01000039861
FEI/EIN Number 651110706
Address: 3078 N. BISCAYNE DR., NORTH PORT, FL, 34291
Mail Address: P. O. BOX 7325, NORTH PORT, FL, 34290
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DOERRFELD ROBERT J Agent 3078 N.BISCAYNE DR, NORTH PORT, FL, 34291

President

Name Role Address
DOERRFELD ROBERT J President 3078 N. BISCAYNE DR., N. PORT, FL, 34291

Director

Name Role Address
DOERRFELD ROBERT J Director 3078 N. BISCAYNE DR., N. PORT, FL, 34291

Officer

Name Role Address
Doerrfeld Jeremy J Officer 3078 N. BISCAYNE DR., NORTH PORT, FL, 34291

Vice President

Name Role Address
DOERRFELD JOSHUA DSr. Vice President 3078 N.BISCAYNE DR, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-09-06 DOERRFELD, ROBERT J No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-06 3078 N.BISCAYNE DR, NORTH PORT, FL 34291 No data
REINSTATEMENT 2012-09-06 No data No data
PENDING REINSTATEMENT 2011-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 3078 N. BISCAYNE DR., NORTH PORT, FL 34291 No data
CHANGE OF MAILING ADDRESS 2008-04-29 3078 N. BISCAYNE DR., NORTH PORT, FL 34291 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000825710 LAPSED 07-4541-CA CHARLOTTE 20TH CIR. 2009-02-20 2014-03-09 $10,313.19 MARTIN SEPTIC SERVICE, INC., 2308 TROPICARE BLVD., NORTH PORT, FL 34286
J09000122712 TERMINATED 1000000086739 20081 05347 2008-08-04 2029-01-22 $ 948.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000360163 TERMINATED 1000000086739 20081 05347 2008-08-04 2029-01-28 $ 948.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J03900008982 LAPSED 2002 CC 004255 SC TWELFTH JUDICIAL COURT 2003-07-07 2008-10-01 $3790.50 NOKAMIS SEPTIC TANK, INC., 206 WEST ALBEE ROAD, NOKAMIS, FL 34275

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State