Entity Name: | NECTAR STUDIOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jul 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Oct 2016 (8 years ago) |
Document Number: | P15000056821 |
FEI/EIN Number | 47-4479272 |
Address: | 1301 Riverplace Blvd., Suite 200, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1301 Riverplace Blvd., Suite 200, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN LAURIE | Agent | 1301 Riverplace Blvd, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
ST. JOHN DAN J | Chief Executive Officer | 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
MCCURRY JEFFREY A | President | 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
SULLIVAN LAURIE | Secretary | 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
SULLIVAN LAURIE | Treasurer | 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000111698 | NECTAR STUDIOS | ACTIVE | 2016-10-13 | 2026-12-31 | No data | 1301 RIVERPLACE BLVD, 200, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 1301 Riverplace Blvd., Suite 200, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 1301 Riverplace Blvd., Suite 200, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 1301 Riverplace Blvd, Suite 200, JACKSONVILLE, FL 32207 | No data |
NAME CHANGE AMENDMENT | 2016-10-06 | NECTAR STUDIOS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
Name Change | 2016-10-06 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State