Search icon

NERY'S CORPORATION

Company Details

Entity Name: NERY'S CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2014 (10 years ago)
Document Number: P14000084064
FEI/EIN Number 47-2073898
Address: 1270 N WICKHAM RD, MELBOURNE, FL, 32935, US
Mail Address: 650 FOOTBRIDGE DRIVE, LOT 214, MELBOURNE, FL, 32934, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE RODNEY SCPA Agent 4650 LIPSCOMB ST NE, PALM BAY, FL, 32905

President

Name Role Address
SALVADOR-MENDOZA FELIPE N President 650 FOOTBRIDGE DR, LOT 214, MELBOURNE, FL, 32934

Vice President

Name Role Address
SALVADOR-MENDOZA FELIPE N Vice President 650 FOOTBRIDGE DR, LOT 214, MELBOURNE, FL, 32934
MAZARIEGOS ALVARADO DELSY Vice President 650 FOOTBRIDGE DRIVE, MELBOURNE, FL, 32934

Secretary

Name Role Address
SALVADOR-MENDOZA FELIPE N Secretary 650 FOOTBRIDGE DR, LOT 214, MELBOURNE, FL, 32934

Treasurer

Name Role Address
SALVADOR-MENDOZA FELIPE N Treasurer 650 FOOTBRIDGE DR, LOT 214, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 1270 N WICKHAM RD, STE 16, #502, MELBOURNE, FL 32935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000658454 TERMINATED 1000000911362 BREVARD 2021-12-17 2031-12-22 $ 388.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State