Search icon

N D SOLUTIONS INC.

Company Details

Entity Name: N D SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2010 (14 years ago)
Document Number: P06000130948
FEI/EIN Number 205741079
Address: 11950 Shirley Ln, North Fort Myers, FL, 33917, US
Mail Address: 11950 Shirley Ln, North Fort Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DHOOT UMESH Agent 11950 Shirley Ln, North Fort Myers, FL, 33917

President

Name Role Address
DHOOT UMESH President 11950 Shirley Ln, North Fort Myers, FL, 33917

Vice President

Name Role Address
DHOOT RENU Vice President 11950 Shirley Ln, North Fort Myers, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012468 HOME & TEAK ACTIVE 2021-01-26 2026-12-31 No data 11950 SHIRLEY LN, NORTH FORT MYERS, FL, 33917
G18000136167 SUNOCO MART EXPIRED 2018-12-27 2023-12-31 No data 11950 SHIRLEY LN, NORTH FORT MYERS, FL, 33917
G15000123148 A D CLUB WEST EXPIRED 2015-12-07 2020-12-31 No data 3306 ANTICA ST, FORT MYERS, FL, 33905
G12000103860 SUNOCO MART EXPIRED 2012-10-25 2017-12-31 No data 8960 SPRING MOUNTAIN WAY, FORT MYERS, FL, 33908
G12000093940 SUNOCO STOP-N-SHOP EXPIRED 2012-09-25 2017-12-31 No data N D SOLUTIONS, INC, 8960 SPRING MOUNTAIN WAY, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-01 11950 Shirley Ln, North Fort Myers, FL 33917 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-01 11950 Shirley Ln, North Fort Myers, FL 33917 No data
CHANGE OF MAILING ADDRESS 2017-07-01 11950 Shirley Ln, North Fort Myers, FL 33917 No data
REINSTATEMENT 2010-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000467879 TERMINATED 1000000470724 LEE 2013-02-11 2033-02-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State