Search icon

NEVSON, INC.

Company Details

Entity Name: NEVSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000028379
FEI/EIN Number 010636423
Address: 230 LA COSTA WAY, WESTON, FL, 33326-6863
Mail Address: PO BOX266863, WESTON, FL, 33326-6863
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART SONIA Agent 5950 W OAKLAND PARK BLVD SUITE 309, LAUDERHILL, FL, 33313

Chief Executive Officer

Name Role Address
STEWART NEVILLE Chief Executive Officer 5950 W OAKLAND PARK BLVD SUITE 309, LAUDERHILL, FL, 33313

Director

Name Role Address
STEWART NEVILLE Director 5950 W OAKLAND PARK BLVD SUITE 309, LAUDERHILL, FL, 33313
STEWART SONIA Director 5950 W OAKLAND PARK BLVD SUITE 309, LAUDERHILL, FL, 33313

President

Name Role Address
STEWART SONIA President 5950 W OAKLAND PARK BLVD SUITE 309, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-15 230 LA COSTA WAY, WESTON, FL 33326-6863 No data
CHANGE OF MAILING ADDRESS 2008-12-15 230 LA COSTA WAY, WESTON, FL 33326-6863 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 5950 W OAKLAND PARK BLVD SUITE 309, LAUDERHILL, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State