Entity Name: | NC HOLDINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Sep 2008 (16 years ago) |
Date of dissolution: | 13 Feb 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2012 (13 years ago) |
Document Number: | P08000086544 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 618 MIRABAY BLVD, APOLLO BEACH, FL, 33572, US |
Mail Address: | 618 MIRABAY BLVD, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTOLETTI NEAL | Agent | 618 MIRABAY BLVD, APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
BARTOLETTI NEAL | President | 618 MIRABAY BLVD, APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
BARTOLETTI NEAL | Secretary | 618 MIRABAY BLVD, APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
BARTOLETTI NEAL | Treasurer | 618 MIRABAY BLVD, APOLLO BEACH, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000103064 | SUPERIOR ENERGY OPTIONS | EXPIRED | 2009-05-01 | 2014-12-31 | No data | 618 MIRABAY BLVD, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-02-13 | No data | No data |
AMENDMENT AND NAME CHANGE | 2010-02-19 | NC HOLDINGS, INC | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-19 | BARTOLETTI, NEAL | No data |
AMENDMENT | 2008-12-18 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2012-02-13 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-20 |
Amendment and Name Change | 2010-02-19 |
ANNUAL REPORT | 2009-05-18 |
Amendment | 2008-12-18 |
Domestic Profit | 2008-09-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State