Search icon

NUTEC CONSTRUCTION & DEVELOPMENT, INC

Company Details

Entity Name: NUTEC CONSTRUCTION & DEVELOPMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000057674
FEI/EIN Number 204937150
Address: 725 Cresta Circle, West Palm Beach, FL, 33413, US
Mail Address: 725 Cresta Circle, West Palm Beach, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Rega Mandee J Agent 1981 10th Avenue N, Lake Worth, FL, 33461

President

Name Role Address
Rega Mandee J President 725 Cresta Circle, West Palm Beach, FL, 33413

Vice President

Name Role Address
REGA BRIAN E Vice President 725 Cresta Circle, West Palm Beach, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000057357 COMPLETE SLIDING DOORS AND WINDOWS EXPIRED 2011-06-10 2016-12-31 No data 931 VILLAGE BLV 905-498, WEST PALM BEACH, FL, 33409
G08059900393 NUTEC CONSTRUCTION EXPIRED 2008-02-28 2013-12-31 No data 4463 REGENCY DR, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1981 10th Avenue N, Lake Worth, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 725 Cresta Circle, West Palm Beach, FL 33413 No data
CHANGE OF MAILING ADDRESS 2015-04-21 725 Cresta Circle, West Palm Beach, FL 33413 No data
REGISTERED AGENT NAME CHANGED 2014-04-17 Rega, Mandee J No data
REINSTATEMENT 2013-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2009-05-29 NUTEC CONSTRUCTION & DEVELOPMENT, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001167047 ACTIVE 1000000643001 PALM BEACH 2014-10-08 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000561384 TERMINATED 1000000269117 PALM BEACH 2012-07-24 2032-08-22 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-17
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-06-09
Reg. Agent Change 2010-03-08
ANNUAL REPORT 2009-10-14
Amendment and Name Change 2009-05-29
ANNUAL REPORT 2009-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State