NANCY GRECO ENTERPRISES CORP. - Florida Company Profile

Entity Name: | NANCY GRECO ENTERPRISES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P12000052665 |
FEI/EIN Number | 455492684 |
Mail Address: | 9927 NW 6TH COURT, PLANTATION, FL, 33324, US |
Address: | 10097 CLEARY BLVD SUITE 142, PLANTATION, FL, 33324 |
ZIP code: | 33324 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRECO NANCY | President | 9927 NW 6TH COURT, PLANTATION, FL, 33324 |
GRECO NANCY | Agent | 9927 NW 6TH COURT, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042762 | CHOICES, CHANCES & CHANGES | EXPIRED | 2015-04-29 | 2020-12-31 | - | 10097 CLEARY BLVD, SUITE 142, PLANTATION, FL, 33324 |
G15000042761 | VIRTUAL GEM | EXPIRED | 2015-04-29 | 2020-12-31 | - | 10097 CLEARY BLVD, SUITE 142, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-09 | 10097 CLEARY BLVD SUITE 142, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-09 | 9927 NW 6TH COURT, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2015-04-20 | NANCY GRECO ENTERPRISES CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-09 |
Name Change | 2015-04-20 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-22 |
Domestic Profit | 2012-06-08 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State