Search icon

NUILA INDUSTRIES, INC.

Company Details

Entity Name: NUILA INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000086103
FEI/EIN Number 47-2137248
Address: 407 Bif Court, Orlando, FL, 32809-6690, US
Mail Address: 407 Bif Court, Orlando, FL, 32809-6690, US
Place of Formation: FLORIDA

Agent

Name Role Address
NUILA VICTOR H Agent 407 Bif Court, Orlando, FL, 328096690

President

Name Role Address
NUILA VICTOR H President 407 Bif Court, Orlando, FL, 328096690

Vice President

Name Role Address
NUILA EMILIO Vice President 407 Bif Court, Orlando, FL, 328096690

Treasurer

Name Role Address
NUILA MYRNA G Treasurer 407 Bif Court, Orlando, FL, 328096690

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034131 GARY'S QUALITY MIRRORS & GLASS EXPIRED 2015-04-03 2020-12-31 No data 407 BIF COURT, UNIT #B, ORLANDO, FL, 32809
G15000022453 GARY'S QUALITYMIRRORS & GLASS EXPIRED 2015-03-03 2020-12-31 No data 376 FREDERICK STREET SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 407 Bif Court, Suite B, Orlando, FL 32809-6690 No data
CHANGE OF MAILING ADDRESS 2015-04-26 407 Bif Court, Suite B, Orlando, FL 32809-6690 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 407 Bif Court, Suite B, Orlando, FL 32809-6690 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000537209 ACTIVE 1000000966695 ORANGE 2023-10-19 2043-11-08 $ 4,459.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000078226 ACTIVE 1000000857274 ORANGE 2020-01-24 2040-02-05 $ 15,958.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000744191 ACTIVE 1000000845309 ORANGE 2019-10-29 2039-11-13 $ 18,947.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000038653 TERMINATED 1000000768357 ORANGE 2018-01-18 2038-01-31 $ 6,750.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000650301 TERMINATED 1000000762116 ORANGE 2017-11-10 2037-11-29 $ 2,133.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-26
Domestic Profit 2014-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State