Search icon

NECTAR'S ENTERPRISES, INC.

Company Details

Entity Name: NECTAR'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000067413
FEI/EIN Number 562663371
Address: 4500 Seaboard Rd Suite E, Orlando, FL, 32808, US
Mail Address: 4500 Seaboard Rd Suite E, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GILLILAND LINDA L Agent 1186 CHARMING STREET, MAITLAND, FL, 32751

Vice President

Name Role Address
GILLILAND LINDA L Vice President 4500 Seaboard Rd Suite E, Orlando, FL, 32808
GILLILAND JOHN W Vice President 4500 Seaboard Rd Suite E, Orlando, FL, 32808
GILLILAND RICHARD E Vice President 4500 Seaboard Rd Suite E, Orlando, FL, 32808

Secretary

Name Role Address
GILLILAND LINDA L Secretary 4500 Seaboard Rd Suite E, Orlando, FL, 32808
GILLILAND JOHN W Secretary 4500 Seaboard Rd Suite E, Orlando, FL, 32808
GILLILAND DEVIN P Secretary 4500 Seaboard Rd Suite E, Orlando, FL, 32808
GILLILAND RICHARD E Secretary 4500 Seaboard Rd Suite E, Orlando, FL, 32808

Director

Name Role Address
GILLILAND LINDA L Director 4500 Seaboard Rd Suite E, Orlando, FL, 32808
GILLILAND JOHN W Director 4500 Seaboard Rd Suite E, Orlando, FL, 32808
GILLILAND DEVIN P Director 4500 Seaboard Rd Suite E, Orlando, FL, 32808
GILLILAND RICHARD E Director 4500 Seaboard Rd Suite E, Orlando, FL, 32808

President

Name Role Address
GILLILAND DEVIN P President 4500 Seaboard Rd Suite E, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 4500 Seaboard Rd Suite E, Orlando, FL 32808 No data
CHANGE OF MAILING ADDRESS 2017-04-26 4500 Seaboard Rd Suite E, Orlando, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State