Entity Name: | NITEHAWK EXPRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000062163 |
FEI/EIN Number | 61-1725609 |
Address: | 10645 park meadowbrooke dr, riverview, FL, 33578, US |
Mail Address: | 830 Grand Regency Point, Altamonte Springs, FL, 32714, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD DAVE | Agent | 14508 MIDLAND GREENS PL, TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
LAWRENCE SHERMAN | President | 255 NW 190TH ST, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-06-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-10 | 10645 park meadowbrooke dr, riverview, FL 33578 | No data |
REINSTATEMENT | 2020-09-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | FORD, DAVE | No data |
REINSTATEMENT | 2018-04-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-09-22 | 10645 park meadowbrooke dr, riverview, FL 33578 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-06-14 |
REINSTATEMENT | 2020-09-10 |
REINSTATEMENT | 2018-04-25 |
ANNUAL REPORT | 2014-09-22 |
Domestic Profit | 2013-07-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State