Search icon

NIVARS, INC.

Company Details

Entity Name: NIVARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000006877
FEI/EIN Number 223920336
Address: 6473 NORTHWEST REGAL CIRCLE, PORT SAINT LUCIE, FL, 34983
Mail Address: 6473 NORTHWEST REGAL CIRCLE, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
viau jean Agent 6473 NORTHWEST REGAL CIRCLE, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
VIAU JEAN President 6473 NORTHWEST REGAL CIRCLE, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
VIAU JEAN Secretary 6473 NORTHWEST REGAL CIRCLE, PORT SAINT LUCIE, FL, 34983

Director

Name Role Address
VIAU JEAN Director 6473 NORTHWEST REGAL CIRCLE, PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
VIAU MARIE Vice President 6473 NORTHWEST REGAL CIRCLE, PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
VIAU MARIE Treasurer 6473 NORTHWEST REGAL CIRCLE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-17 viau, jean No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 6473 NORTHWEST REGAL CIRCLE, PORT SAINT LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State