Entity Name: | N. L. GREGORY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P10000001031 |
FEI/EIN Number | 271591513 |
Address: | 8425 CORNEY DR., PORT RICHEY, FL, 34668 |
Mail Address: | 8425 CORNEY DR., PORT RICHEY, FL, 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY NANCY L | Agent | 8425 CORNEY DR., PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
GREGORY NANCY L | President | 8425 CORNEY DR., PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
GREGORY NANCY L | Director | 8425 CORNEY DR., PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-31 | 8425 CORNEY DR., PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-31 | 8425 CORNEY DR., PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-31 | 8425 CORNEY DR., PORT RICHEY, FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-01-29 |
Domestic Profit | 2010-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State