Search icon

NICKS BOBCAT & DEMOLITION SERVICES, INC

Company Details

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

Agent

Name Role Address
ACOMPORA NICHOLAS C Agent 3812 Grant Blvd, ORLANDO, FL, 32804

President

Name Role Address
ACOMPORA NICHOLAS C President 3812 Grant Blvd, ORLANDO, FL, 32804

Events

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

Debts

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

Documents

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