Entity Name: | NECTRNE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Feb 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000010649 |
FEI/EIN Number | 81-1323283 |
Address: | 1466 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411 |
Mail Address: | 1460 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL, ALICE A | Agent | 8225 PELICAN HARBOUR DRIVE, LAKE WORTH, FL 33467 |
Name | Role | Address |
---|---|---|
BELL, ALICE | President | 8225 PELICAN HARBOUR DRIVE, LAKE WORTH, FL 33467 |
Name | Role | Address |
---|---|---|
COLE, DOROTHY B | Vice President | 15316 ESTANCIA LANE, WELLINGTON, FL 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000022525 | TANGANICS INC | EXPIRED | 2018-02-12 | 2023-12-31 | No data | 1460 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411 |
G16000128915 | REBELLION, INC. | EXPIRED | 2016-12-01 | 2021-12-31 | No data | 8225 PELICAN HARBOUR DRIVE, LAKE WORTH, FL, 33467 |
G16000110094 | GOWIPE, INC. | EXPIRED | 2016-10-10 | 2021-12-31 | No data | 8225 PELICAN HARBOUR DRIVE, LAKE WORTH, FL, 33467 |
G16000023967 | LUFI, INC. | EXPIRED | 2016-03-06 | 2021-12-31 | No data | 8225 PELICAN HARBOUR DRIVE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2018-05-03 | NECTRNE COMPANY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-03 | 1466 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-03 | 1466 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL 33411 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-07 |
Name Change | 2018-05-03 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-30 |
Domestic Profit | 2016-02-01 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State