Search icon

NULAND DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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