Search icon

N2NATION1, INC.

Company Details

Entity Name: N2NATION1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: P15000039614
FEI/EIN Number 464518890
Address: 1067 Grove Park Cir, Boynton Beach, FL, 33436, US
Mail Address: 1067 GROVE PARK CIR, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAYS CEDRIC W Agent 1067 GROVE PARK LN, BOYNTON BEACH, FL, 33436

President

Name Role Address
MAXWELL NEWBOLD LEONARD President 350 west 22nd Court, Riviera Beach, FL, 33404

Vice President

Name Role Address
Mays Cedric W Vice President 1067 Grove Park Cir, Boynton Beach, FL, 33436

Treasurer

Name Role Address
MAYS CEDRIC W Treasurer 1067 GROVE PARK CIR, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
CLARK ABB SAM Secretary 1067 GROVE PARK CIR, BOYNTON BEACH, FL, 33436

Assistant Secretary

Name Role Address
MATTHEWS ALFRED Assistant Secretary 1067 GROVE PARK CIR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-28 MAYS, CEDRIC W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-12 1067 GROVE PARK LN, BOYNTON BEACH, FL 33436 No data
AMENDMENT 2019-09-12 No data No data
CHANGE OF MAILING ADDRESS 2019-09-12 1067 Grove Park Cir, Boynton Beach, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1067 Grove Park Cir, Boynton Beach, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-09-28
Amendment 2019-09-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State