Search icon

NEELY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEELY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEELY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000165279
FEI/EIN Number 331128294

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14703 OAK VINE DRIVE, LUTZ, FL, 33559
Mail Address: P. O. BOX 47735, TAMPA, FL, 33646, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEELY DONALD R President P. O. BOX 47735, TAMPA, FL, 33646
NEELY DONNA J Secretary P. O. BOX 47735, TAMPA, FL, 33646
NEELY DONNA J Treasurer P. O. BOX 47735, TAMPA, FL, 33646
NEELY DONALD R Agent 14703 OAK VINE DRIVE, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-30 14703 OAK VINE DRIVE, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 14703 OAK VINE DRIVE, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State