Search icon

NIGHTSTONE UNLIMITED, INC.

Company Details

Entity Name: NIGHTSTONE UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000099286
FEI/EIN Number 47-2526943
Address: 1327 NE 14th Place, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1327 NE 14th Place, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1742863 3101 NORTH FEDERAL HIGHWAY, SUITE 400, FT. LAUDERDALE, FL, 33306 3101 NORTH FEDERAL HIGHWAY, SUITE 400, FT. LAUDERDALE, FL, 33306 800-797-4711

Filings since 2018-06-22

Form type 4
File number 000-55722
Filing date 2018-06-22
Reporting date 2018-06-01
File View File

Filings since 2018-06-22

Form type SC 13D
Filing date 2018-06-22
File View File

Agent

Name Role Address
Terence Ferraro J Agent 1327 NE 14th Place, Fort Lauderdale, FL, 33304

President

Name Role Address
FERRARO TERENCE President 1327 NE 14th Place, FORT LAUDERDALE, FL, 33304

Vice President

Name Role Address
FERRARO TERENCE Vice President 1327 NE 14th Place, FORT LAUDERDALE, FL, 33304

Secretary

Name Role Address
FERRARO TERENCE Secretary 1327 NE 14th Place, FORT LAUDERDALE, FL, 33304

Treasurer

Name Role Address
FERRARO TERENCE Treasurer 1327 NE 14th Place, FORT LAUDERDALE, FL, 33304

Director

Name Role Address
FERRARO TERENCE Director 1327 NE 14th Place, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 1327 NE 14th Place, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2020-05-08 1327 NE 14th Place, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 1327 NE 14th Place, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2017-09-29 Terence, Ferraro Joseph No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-09-28
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-05-01
Domestic Profit 2014-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State