Search icon

NATIONWIDE NOTICE, INC.

Company Details

Entity Name: NATIONWIDE NOTICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 2012 (12 years ago)
Document Number: P11000096428
FEI/EIN Number 453749117
Mail Address: POST OFFICE BOX 542165-2165, LAKE WORTH, FL, 33454
Address: 4020 South 57th Avenue, SUITE 102, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
TURNER & MELENDEZ ACCOUNTANTS, INC Agent

President

Name Role Address
Mensh Alexander President 7540 US Highway 1, Lantana, FL, 33462

Secretary

Name Role Address
Mensh Jacqueline Secretary 7540 US Highway 1, Lantana, FL, 33462

Vice President

Name Role Address
Iriban Jorge Vice President 7540 US Highway 1, Lantana, FL, 33462

Exec

Name Role Address
Mensh David L Exec POST OFFICE BOX 542165-2165, LAKE WORTH, FL, 33454

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 4020 South 57th Avenue, SUITE 102, Greenacres, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 4020 South 57th Avenue, SUITE 102, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2019-03-21 4020 South 57th Avenue, SUITE 102, Greenacres, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2019-03-21 TURNER & MELENDEZ ACCOUNTANTS, INC No data
NAME CHANGE AMENDMENT 2012-08-08 NATIONWIDE NOTICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
Off/Dir Resignation 2019-03-21
Reg. Agent Change 2019-03-21
AMENDED ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2019-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State