Entity Name: | NEYRA INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2018 (7 years ago) |
Document Number: | P11602 |
FEI/EIN Number |
31-0862581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10700 Evendale Drive, Cincinnati, OH, 45241, US |
Mail Address: | 10700 Evendale Drive, Cincinnati, OH, 45241, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Neyra Nathan R | President | 10700 Evendale Drive, Cincinnati, OH, 45241 |
Neyra Edward J | Chief Executive Officer | 10700 Evendale Drive, Cincinnati, OH, 45241 |
Houser Kenneth G | Vice President | 10700 Evendale Drive, Cincinnati, OH, 45241 |
Lee Randy | Vice President | 10700 Evendale Drive, Cincinnati, OH, 45241 |
Payne Matt | Vice President | 10700 Evendale Drive, Cincinnati, OH, 45241 |
Houser Greg R | Vice President | 10700 Evendale Drive, Cincinnati, OH, 45241 |
CT CORPORATION SYSTEM | Agent | 10700 EVENDALE DRIVE, CINCINNATI, FL, 45241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 10700 Evendale Drive, Cincinnati, OH 45241 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 10700 Evendale Drive, Cincinnati, OH 45241 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2018-04-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 10700 EVENDALE DRIVE, CINCINNATI, FL 45241 | - |
REINSTATEMENT | 2006-01-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-04-05 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347921934 | 0419730 | 2024-12-06 | 940 S. HIGHLAND AVENUE, APOPKA, FL, 32703 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2238184 |
Safety | Yes |
Health | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State