Search icon

NECTAR STUDIOS, INC.

Company Details

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

Agent

Name Role Address
SULLIVAN LAURIE Agent 1301 Riverplace Blvd, JACKSONVILLE, FL, 32207

Chief Executive Officer

Name Role Address
ST. JOHN DAN J Chief Executive Officer 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207

President

Name Role Address
MCCURRY JEFFREY A President 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207

Secretary

Name Role Address
SULLIVAN LAURIE Secretary 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
SULLIVAN LAURIE Treasurer 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207

Fictitious Names

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

Events

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

Documents

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