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 |
Name | Role | Address |
---|---|---|
IFTIKHAR NAEEM | Agent | 1209 Saxon Blvd, Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
IFTIKHAR NAEEM | President | 6231 Windsor Lake Circle, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
IFTIKHAR NAEEM | Secretary | 6231 Windsor Lake Circle, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
IFTIKHAR NAEEM | Treasurer | 6231 Windsor Lake Circle, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
IFTIKHAR NAEEM | Director | 6231 Windsor Lake Circle, Sanford, FL, 32773 |
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 |
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 |
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 |
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