Search icon

FL NEST, INC.

Company Details

Entity Name: FL NEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000027192
FEI/EIN Number 200831333
Address: 11940 Fairway Lakes Drive, Suite 1, FT. MYERS, FL, 33913, US
Mail Address: 2132 East 9th Street, Suite 310, Cleveland, OH, 44115-1245, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SHELFER SCOTT Agent 11940 Fairway Lakes Drive, FT. MYERS, FL, 33913

President

Name Role Address
SHELFER SCOTT President 11940 Fairway Lakes Drive, FT. MYERS, FL, 33913

Vice President

Name Role Address
BLASZAK RICHARD J Vice President 11940 Fairway Lakes Drive, FT. MYERS, FL, 33913

Treasurer

Name Role Address
PASSARELLI PAUL Treasurer 11940 Fairway Lakes Drive, FT. MYERS, FL, 33913

Executive Vice President

Name Role Address
HAAS WES B Executive Vice President 1300 BOBBY LANE #211, WESTLAKE, OH, 44145

Secretary

Name Role Address
WALLING RONALD W Secretary 1802 SE 8TH PLACE, CAPE CORAL, FL, 33990

Assistant Vice President

Name Role Address
ALLEN CHARLES Assistant Vice President 3229 PINE HAVEN DRIVE, CLEARWATER, FL, 32761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900105 EXACTA LAND SURVEYORS, INC. EXPIRED 2008-04-29 2013-12-31 No data 9200 SOUTH DADELAND BOULEVARD, SUITE 110, MIAMI, FL, 33156
G08121900100 ROCK SURVEYING AND ENGINEERING EXPIRED 2008-04-29 2013-12-31 No data 1035 STATE ROAD 7, SUITE 315-23, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2019-02-15 FL NEST, INC. No data
AMENDMENT 2018-01-09 No data No data
AMENDMENT 2017-11-21 No data No data
CHANGE OF MAILING ADDRESS 2017-04-04 11940 Fairway Lakes Drive, Suite 1, FT. MYERS, FL 33913 No data
AMENDMENT 2017-02-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 11940 Fairway Lakes Drive, Suite 1, FT. MYERS, FL 33913 No data
AMENDMENT 2015-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 11940 Fairway Lakes Drive, Suite 1, FT. MYERS, FL 33913 No data
AMENDMENT 2013-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-08
Name Change 2019-02-15
ANNUAL REPORT 2018-01-23
Amendment 2018-01-09
Amendment 2017-11-21
ANNUAL REPORT 2017-04-04
Amendment 2017-02-24
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-01
Amendment 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State