Search icon

NWB ASPEN INC

Company Details

Entity Name: NWB ASPEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P11000005368
FEI/EIN Number 27-4578316
Address: 820 E NEW HAVEN AVE, #102, MELBOURNE, FL, 32901, US
Mail Address: 3653 HERON DR, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER NEIL W Agent 3653 HERON DR, MELBOURNE, FL, 32901

President

Name Role Address
BUTLER NEIL W President 3653 HERON DR, MELBOURNE, FL, 32901

Vice President

Name Role Address
ACQUAFREDDA MICHAEL Vice President 3653 HERON DR, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047468 WHISKEY BUSINESS EXPIRED 2019-04-16 2024-12-31 No data 820 E NEW HAVEN AVE #102, MELBOURNE, FL, 32901
G11000007622 JUST KARMA EXPIRED 2011-01-18 2016-12-31 No data 820 E NEW HAVEN, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-06-22 3653 HERON DR, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2012-08-06 820 E NEW HAVEN AVE, #102, MELBOURNE, FL 32901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000790087 ACTIVE 1000001022421 BREVARD 2024-12-11 2044-12-18 $ 2,835.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J23000539494 TERMINATED 1000000969378 BREVARD 2023-10-31 2043-11-08 $ 1,694.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000037204 ACTIVE 1000000874110 BREVARD 2021-01-21 2041-01-27 $ 2,651.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State