Entity Name: | NICKS BOBCAT & DEMOLITION SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Sep 2002 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P02000105057 |
FEI/EIN Number | 320033537 |
Address: | 3812 Grant Blvd, ORLANDO, FL, 32804, US |
Mail Address: | PO Box 547313, ORLANDO, FL, 32854, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOMPORA NICHOLAS C | Agent | 3812 Grant Blvd, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
ACOMPORA NICHOLAS C | President | 3812 Grant Blvd, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 3812 Grant Blvd, ORLANDO, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 3812 Grant Blvd, ORLANDO, FL 32804 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 3812 Grant Blvd, ORLANDO, FL 32804 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-04 | ACOMPORA, NICHOLAS C | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001092728 | LAPSED | 1000000379520 | ORANGE | 2012-11-29 | 2022-12-28 | $ 680.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-17 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State