Entity Name: | NICEWONDER CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P04000001849 |
FEI/EIN Number | 900133559 |
Address: | 5927 PIZA CIRCLE, YOUNGSTOWN, FL, 32466, US |
Mail Address: | 5927 PIZA CIRCLE, YOUNGSTOWN, FL, 32466, US |
ZIP code: | 32466 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
NICEWONDER STEVEN WAYNE J | President | 5927 PIZA CIRCLE, YOUNGSTOWN, FL, 32466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-19 | UNITED STATES CORPORATION AGENTS, INC. | No data |
REINSTATEMENT | 2006-01-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001702654 | LAPSED | 2012-1573CA | CIRCUIT COURT OF BAY COUNTY | 2013-12-02 | 2018-12-04 | $27,371.06 | PROSPERITY BANK, 100 SOUTHPARK BLVD, ST. AUGUSTINE, FLORIDA 32086 |
J13001658849 | LAPSED | 2012-1572CA | CIRCUIT COURT OF BAY COUNTY | 2013-11-07 | 2018-11-19 | $25,970.21 | PROSPERITY BANK, 100 SOUTHPARD BLVD, ST. AUGUSTINE, FL 32086 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-09-14 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-03 |
REINSTATEMENT | 2006-01-05 |
ANNUAL REPORT | 2004-02-16 |
Domestic Profit | 2004-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State