Search icon

NANCY MOTLOW ENTERPRISES, INC.

Company Details

Entity Name: NANCY MOTLOW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000093162
FEI/EIN Number 274335450
Address: 350 NANCY MOTLOW CT, IMMOKALEE, FL, 34142, US
Mail Address: 350 NANCY MOTLOW CT, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MOTLOW NANCY Agent 350 NANCY MOTLOW CT, IMMOKALEE, FL, 34142

President

Name Role Address
MOTLOW NANCY President 350 NANCY MOTLOW CT, IMMOKALEE, FL, 34142

Vice President

Name Role Address
MOTLOW NANCY Vice President 350 NANCY MOTLOW CT, IMMOKALEE, FL, 34142

Secretary

Name Role Address
MOTLOW NANCY Secretary 350 NANCY MOTLOW CT, IMMOKALEE, FL, 34142

Treasurer

Name Role Address
MOTLOW NANCY Treasurer 350 NANCY MOTLOW CT, IMMOKALEE, FL, 34142

Director

Name Role Address
MOTLOW NANCY Director 350 NANCY MOTLOW CT, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 350 NANCY MOTLOW CT, IMMOKALEE, FL 34142 No data
CHANGE OF MAILING ADDRESS 2013-03-11 350 NANCY MOTLOW CT, IMMOKALEE, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 350 NANCY MOTLOW CT, IMMOKALEE, FL 34142 No data

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-13
Domestic Profit 2010-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State