Entity Name: | NULAND DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NULAND DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jan 2006 (19 years ago) |
Document Number: | P06000001347 |
FEI/EIN Number |
204286649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 HARGROVE LANE, PALM COAST, FL, 32137 |
Mail Address: | c/o Cacoilo, 1115 Inman Ave., Edison, NJ, 08820, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CACOILO CARLOS A | President | 16 SHERYL DRIVE, EDISON, NJ, 08820 |
MARTINS CARLOS A | Vice President | 208 Cleveland Ave., HARRISON, NJ, 07029 |
Cacoilo Rosemarie B | Secretary | 16 Sheryl Drive, Edison, NJ, 08820 |
Sweet Jeffrey CEsq | Agent | 595 W Granada Blvd, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Sweet, Jeffrey C, Esq | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 595 W Granada Blvd, Suite A, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 6 HARGROVE LANE, PALM COAST, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 6 HARGROVE LANE, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State