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 |
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 |
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 | - |
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