Entity Name: | NOVEGA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Apr 2004 (21 years ago) |
Document Number: | P04000069645 |
FEI/EIN Number | 134281116 |
Address: | 128 N. WOODLAND BLVD., DELAND, FL, 32720 |
Mail Address: | 128 N. WOODLAND BLVD., DELAND, FL, 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA VEGA MANUEL | Agent | 128 N. Woodland Blvd, DeLand, FL, 32720 |
Name | Role | Address |
---|---|---|
DE LA VEGA MANUEL | President | 702 Elkhorn Fern Ln, DeLand, FL, 32720 |
Name | Role | Address |
---|---|---|
DE LA VEGA MANUEL | Director | 702 Elkhorn Fern Ln, DeLand, FL, 32720 |
Name | Role | Address |
---|---|---|
DE LA VEGA NORA | Vice President | 31246 COUNTY RD 42, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
DE LA VEGA NORA | Secretary | 31246 COUNTY RD 42, DELAND, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000105482 | DE LA VEGA DELAND | EXPIRED | 2017-09-22 | 2022-12-31 | No data | 128 N. WOODLAND BOULEVARD, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-10 | DE LA VEGA, MANUEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 128 N. Woodland Blvd, DeLand, FL 32720 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000427373 | TERMINATED | 1000000870983 | VOLUSIA | 2020-12-21 | 2040-12-30 | $ 2,535.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State