Search icon

NOVEGA INC.

Company Details

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

Agent

Name Role Address
DE LA VEGA MANUEL Agent 128 N. Woodland Blvd, DeLand, FL, 32720

President

Name Role Address
DE LA VEGA MANUEL President 702 Elkhorn Fern Ln, DeLand, FL, 32720

Director

Name Role Address
DE LA VEGA MANUEL Director 702 Elkhorn Fern Ln, DeLand, FL, 32720

Vice President

Name Role Address
DE LA VEGA NORA Vice President 31246 COUNTY RD 42, DELAND, FL, 32720

Secretary

Name Role Address
DE LA VEGA NORA Secretary 31246 COUNTY RD 42, DELAND, FL, 32720

Fictitious Names

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

Events

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

Debts

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

Documents

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