Entity Name: | NIFTY NIC NACS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 May 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P03000061634 |
FEI/EIN Number | 200038231 |
Address: | 203 W VENICE AVE, VENICE, FL, 34285-2002 |
Mail Address: | 203 W VENICE AVE, VENICE, FL, 34285-2002 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'BERRY JEFFREY K | Agent | 3839 GLEN OAKS MANOR DRIVE, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
O'BERRY JEFFREY K | Manager | 3839 GLEN OAKS MANOR DRIVE, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
DEVOL THOMAS A | Director | 3839 GLEN OAKS MANOR DRIVE, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-05 | 203 W VENICE AVE, VENICE, FL 34285-2002 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-05 | 203 W VENICE AVE, VENICE, FL 34285-2002 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 3839 GLEN OAKS MANOR DRIVE, SARASOTA, FL 34232 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State