Search icon

NANTUCKET SOUTH INC.

Company Details

Entity Name: NANTUCKET SOUTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000027875
FEI/EIN Number 272243716
Address: 671 7th Street, North, NAPLES, FL, 34102, US
Mail Address: 671 7th Street, North, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CROSS KENNETH P Agent 671 7th Street, North, NAPLES, FL, 34102

President

Name Role Address
CROSS KENNETH P President 671 7th Street, North, NAPLES, FL, 34102

Treasurer

Name Role Address
CROSS KENNETH P Treasurer 671 7th Street, North, NAPLES, FL, 34102

Secretary

Name Role Address
CROSS KENNETH P Secretary 671 7th Street, North, NAPLES, FL, 34102

Vice President

Name Role Address
ALBRECHT ARNULF Vice President 8805 TAMIAMI TRL NORTH UNIT 218, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-07 671 7th Street, North, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 671 7th Street, North, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 671 7th Street, North, NAPLES, FL 34102 No data
AMENDMENT 2011-06-29 No data No data
AMENDMENT 2010-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2010-11-22 CROSS, KENNETH P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000951452 TERMINATED 1000000398391 COLLIER 2012-11-19 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-09
Amendment 2011-06-29
ANNUAL REPORT 2011-05-26
Amendment 2010-11-22
Domestic Profit 2010-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State