Entity Name: | NOTUS SUPPLIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 2015 (10 years ago) |
Date of dissolution: | 13 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2019 (6 years ago) |
Document Number: | P15000021099 |
FEI/EIN Number | 47-3320707 |
Address: | 2880 49TH LANE SW, NAPLES, FL, 34116, US |
Mail Address: | 2880 49TH LANE SW, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNIVERSAL ACCOUNTING & FINANCIAL SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ESCOBAR CASTEDO EDSON | President | 2880 49TH LANE SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
ESCOBAR CASTEDO JOHAN | Vice President | 2880 49TH LANE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 2880 49TH LANE SW, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 2880 49TH LANE SW, NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 2880 49TH LANE SW, NAPLES, FL 34116 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000137174 | TERMINATED | 1000000776067 | COLLIER | 2018-03-09 | 2028-04-04 | $ 232.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-25 |
Domestic Profit | 2015-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State