Search icon

NEO CORP.

Company Details

Entity Name: NEO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000082490
FEI/EIN Number 273641914
Address: 1248 ALEXANDER BND, Weston, FL, 33327, US
Mail Address: 1248 ALEXANDER BND, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dominguez Telesforo A Agent 1248 ALEXANDER BND, WESTON, FL, 33327

President

Name Role Address
DOMINGUEZ TELESFORO President 1248 ALEXANDER BND, WESTON, FL, 33327

Vice President

Name Role Address
DOMINGUEZ TELESFORO Vice President 1248 ALEXANDER BND, WESTON, FL, 33327

Secretary

Name Role Address
DOMINGUEZ TELESFORO Secretary 1248 ALEXANDER BND, WESTON, FL, 33327

Treasurer

Name Role Address
DOMINGUEZ TELESFORO Treasurer 1248 ALEXANDER BND, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119033 BORA BORA POOLS AND SERVICES EXPIRED 2017-10-28 2022-12-31 No data 2700 GLADES CIRCLE, SUITE 103, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 1248 ALEXANDER BND, Weston, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2020-04-29 Dominguez, Telesforo A No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 1248 ALEXANDER BND, WESTON, FL 33327 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-04-25 1248 ALEXANDER BND, Weston, FL 33327 No data

Documents

Name Date
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-28
ADDRESS CHANGE 2011-04-12
ANNUAL REPORT 2011-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State