Search icon

NRNR INC

Company Details

Entity Name: NRNR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2013 (12 years ago)
Document Number: P13000004962
FEI/EIN Number 46-1770094
Address: 1209 Saxon Blvd, Orange City, FL, 32763, US
Mail Address: 1209 Saxon Blvd, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
IFTIKHAR NAEEM Agent 1209 Saxon Blvd, Orange City, FL, 32763

President

Name Role Address
IFTIKHAR NAEEM President 6231 Windsor Lake Circle, Sanford, FL, 32773

Secretary

Name Role Address
IFTIKHAR NAEEM Secretary 6231 Windsor Lake Circle, Sanford, FL, 32773

Treasurer

Name Role Address
IFTIKHAR NAEEM Treasurer 6231 Windsor Lake Circle, Sanford, FL, 32773

Director

Name Role Address
IFTIKHAR NAEEM Director 6231 Windsor Lake Circle, Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059341 DRY CLEANERS PLUS EXPIRED 2013-06-13 2018-12-31 No data 905 STATE RT 436, CASSELBERRY, FL, 32707
G13000051206 DRY CLEANERS PLUS EXPIRED 2013-06-03 2018-12-31 No data 905 SR 436, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 1209 Saxon Blvd, 8, Orange City, FL 32763 No data
CHANGE OF MAILING ADDRESS 2023-01-20 1209 Saxon Blvd, 8, Orange City, FL 32763 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1209 Saxon Blvd, 8, Orange City, FL 32763 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000222256 TERMINATED 1000000579749 SEMINOLE 2014-02-05 2034-02-21 $ 785.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State