Search icon

NESARALLI ENTERPRISES, INC

Company Details

Entity Name: NESARALLI ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2005 (20 years ago)
Document Number: P05000031581
FEI/EIN Number 202401490
Address: 14451 W. COLONIAL DR., WINTER GARDEN, FL, 34787, US
Mail Address: 14451 W. COLONIAL DR., WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NESARALLI OMAWATIE Agent 168 HIGHBROOKE BLVD, OCOEE, FL, 34761

President

Name Role Address
NESARALLI OMAWATIE President 168 HIGHBROOKE BLVD, OCOEE, FL, 34761

Vice President

Name Role Address
NESARALLI SHAZAD A Vice President 168 HIGHBROOKE BLVD, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075333 SOLOMON AUTO BODY EXPIRED 2013-07-29 2018-12-31 No data 14451 W COLONIAL DR, WINTER GARDEN, FL, 34787
G13000067193 SOLOMON AUTO BODY ACTIVE 2013-07-03 2028-12-31 No data 14451 W COLONIAL DR, WINTER GARDEN, FL, 34787
G08289900104 JNA AUTO SALES EXPIRED 2008-10-15 2013-12-31 No data 14451 W COLONIAL DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-02-14 168 HIGHBROOKE BLVD, OCOEE, FL 34761 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000449734 ACTIVE 1000001001050 ORANGE 2024-07-01 2044-07-17 $ 3,228.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000449742 ACTIVE 1000001001051 ORANGE 2024-07-01 2044-07-17 $ 14,336.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000685545 TERMINATED 2018-CA-008325 ORANGE COUNTY CIRCUIT COURT 2018-10-08 2023-10-10 $54,837.06 FINISHMASTER, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State