Entity Name: | NATALCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2012 (13 years ago) |
Date of dissolution: | 16 Sep 2021 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Sep 2021 (3 years ago) |
Document Number: | P12000001603 |
FEI/EIN Number | APPLIED FOR |
Address: | 20372 E Pennsylvania Ave, Suite J-117, DUNNELLON, FL, 34432, US |
Mail Address: | 20372 E Pennsylvania Ave, Suite J-117, DUNNELLON, FL, 34432, US |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHASTEK NATALIA | Agent | 20372 E Pennsylvania Ave, Suite J-117, DUNNELLON, FL, 34432 |
Name | Role | Address |
---|---|---|
CHASTEK NATALIA | President | 20372 E. Pennsylvania Avenue, DUNNELLON, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-09-16 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000411733. CONVERSION NUMBER 700000218217 |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 20372 E Pennsylvania Ave, Suite J-117, DUNNELLON, FL 34432 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 20372 E Pennsylvania Ave, Suite J-117, DUNNELLON, FL 34432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 20372 E Pennsylvania Ave, Suite J-117, DUNNELLON, FL 34432 | No data |
REINSTATEMENT | 2014-04-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-04-28 |
Domestic Profit | 2012-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State