Search icon

NOWA CONSTRUCTION, CORP.

Company Details

Entity Name: NOWA CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: P05000057593
FEI/EIN Number 202704092
Address: 4514 10th ST NE, NAPLES, FL, 34120, US
Mail Address: 4514 10th ST NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NUNES DAYANIS Agent 4514 10th ST NE, NAPLES, FL, 34120

President

Name Role Address
NUNES WILLIAN M President 4514 10th ST NE, NAPLES, FL, 34120

Secretary

Name Role Address
NUNES WILLIAN M Secretary 4514 10th ST NE, NAPLES, FL, 34120

Vice President

Name Role Address
NUNES DAYANIS Vice President 4514 10th ST NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119743 NOWA CONSTRUCTION, CORP. EXPIRED 2015-11-25 2020-12-31 No data 4535 10TH ST NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 4514 10th ST NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2023-03-08 4514 10th ST NE, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 4514 10th ST NE, NAPLES, FL 34120 No data
AMENDMENT 2015-11-16 No data No data
AMENDMENT AND NAME CHANGE 2015-10-02 NOWA CONSTRUCTION, CORP. No data
AMENDMENT 2015-08-03 No data No data
AMENDMENT 2015-04-14 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-09 NUNES, DAYANIS No data
AMENDMENT 2011-09-06 No data No data
AMENDMENT 2011-08-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001102410 TERMINATED 1000000410306 LEE 2012-12-04 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State