Search icon

NOURSE BUILDING COMPANY INC.

Company Details

Entity Name: NOURSE BUILDING COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2015 (10 years ago)
Document Number: P01000100838
FEI/EIN Number 593752448
Address: 3742 Arnold Ave, NAPLES, FL, 34104, US
Mail Address: 3742 Arnold Ave, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NOURSE MICHAEL EJr. Agent 1361 26th Ave N, NAPLES, FL, 34103

President

Name Role Address
NOURSE MICHAEL EJr. President 1361 26th Ave N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 3742 Arnold Ave, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2018-03-14 3742 Arnold Ave, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 1361 26th Ave N, NAPLES, FL 34103 No data
REINSTATEMENT 2015-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-30 NOURSE , MICHAEL E, Jr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001066843 ACTIVE 1000000114153 4434 3401 2009-03-12 2029-04-01 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
AMENDED ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State