Entity Name: | N&N ORNAMENTAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2011 (14 years ago) |
Document Number: | P08000100043 |
FEI/EIN Number | 900430826 |
Address: | 17225 80th St. North, loxahatchee, FL, 33470, US |
Mail Address: | 17225 80th St. North, loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRAN EDUARDO N | Agent | 17225 80th St. North, loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
Ferran Eduardo N | President | 17225 80th St. North, loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
Ferran Jessica A | Manager | 17225 80th St. North, loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 17225 80th St. North, loxahatchee, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 17225 80th St. North, loxahatchee, FL 33470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 17225 80th St. North, loxahatchee, FL 33470 | No data |
REINSTATEMENT | 2011-03-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000450967 | TERMINATED | 1000000934040 | PALM BEACH | 2022-09-16 | 2042-09-21 | $ 1,385.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J22000411563 | TERMINATED | 1000000930518 | PALM BEACH | 2022-08-15 | 2032-08-31 | $ 762.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-11 |
AMENDED ANNUAL REPORT | 2015-08-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State