Entity Name: | E. NAVA STUCCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000005492 |
FEI/EIN Number | 26-2281118 |
Address: | 7455 S.W. 83RD PL., OCALA, FL, 34476 |
Mail Address: | 7455 S.W. 83RD PL., OCALA, FL, 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVA ELCIE | Agent | 7455 S.W. 83RD PL., OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
NAVA ELCIE | President | 7455 S.W. 83RD PL., OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
Thomas Brandon W | Director | 7455 S.W. 83RD PL., OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-10-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-25 | NAVA, ELCIE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000769537 | LAPSED | 18-145-D4 | LEON | 2019-09-13 | 2024-11-26 | $3,253.93 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-11-26 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-10-25 |
ANNUAL REPORT | 2017-01-20 |
Domestic Profit | 2016-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State