Entity Name: | NOVA DATA TESTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 May 2008 (17 years ago) |
Document Number: | P08000051536 |
FEI/EIN Number | 262778817 |
Address: | 14476 Duval Place West, JACKSONVILLE, FL, 32218, US |
Mail Address: | 10 Hospital Center Commons, Suite 400, Hilton Head Island, SC, 29926, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor John D | Agent | 14476 Duval Place West, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
TAYLOR JOHN G | President | 14476 DUVAL PLACE WEST, SUITE 111, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
Taylor John D | Chief Executive Officer | 10 HOSPITAL CENTER COMMONS, SUITE 400, HILTON HEAD ISLAND, SC, 29926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-24 | 14476 Duval Place West, Suite 111, JACKSONVILLE, FL 32218 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 14476 Duval Place West, Suite 111, JACKSONVILLE, FL 32218 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-17 | Taylor, John David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 14476 Duval Place West, Suite 111, JACKSONVILLE, FL 32218 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-07-17 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State