Search icon

NATIONWIDE THERAPEUTIC SHOES, INC.

Company Details

Entity Name: NATIONWIDE THERAPEUTIC SHOES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000122808
FEI/EIN Number 522409204
Address: 274 CALUSA BLVD, DESTIN, FL, 32541, US
Mail Address: 274 CALUSA BLVD, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GUGLIOTTA RONALD A Agent 274 CALUSA BLVD, DESTIN, FL, 32541

President

Name Role Address
GUGLIOTTA RONAL A President 274 CALUSA BLVD, DESTIN, FL, 32541

Vice President

Name Role Address
GUGLIOTTA GINGER R Vice President 274 CALUSA BLVD., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 274 CALUSA BLVD, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2011-04-29 274 CALUSA BLVD, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 GUGLIOTTA, RONALD A No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 274 CALUSA BLVD, DESTIN, FL 32541 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001357459 TERMINATED 1000000523891 OKALOOSA 2013-08-28 2033-09-05 $ 462.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-06-01
Domestic Profit 2003-10-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State