Search icon

NACON TECHNOLOGIES, INC.

Company Details

Entity Name: NACON TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2002 (23 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: P02000069639
FEI/EIN Number 571138983
Address: 4529 ACADIA COVE, NICEVILLE, FL, 32578
Mail Address: 4529 ACADIA COVE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN JEFFREY K Agent 4529 ACADIA COVE, NICEVILLE, FL, 32578

President

Name Role Address
BROWN JEFFREY K President 4529 ACADIA COVE, NICEVILLE, FL, 32578

Director

Name Role Address
BROWN JEFFREY K Director 4529 ACADIA COVE, NICEVILLE, FL, 32578
BROWN HELENA C Director 4529 ACADIA COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-15 BROWN, JEFFREY KDR. No data
AMENDMENT 2002-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018418 LAPSED 08 CA 1498 1 JUD CIR OKALOOSA CTY FL 2008-10-01 2013-11-07 $189365.37 TRUSTMARK NATIONAL BANK, 4460 LEGENDARY DRIVE, STE. 350, DESTIN, FL 32541

Documents

Name Date
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-15
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-16
Amendment 2002-09-16
Domestic Profit 2002-06-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State