Search icon

NOLASCO DELIVERY SYSTEMS, INC

Company Details

Entity Name: NOLASCO DELIVERY SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: P16000082294
FEI/EIN Number 81-4094950
Address: 14418 E. DR. MARTIN LUTHER KING JR. BLVD., DOVER, FL, 33527, US
Mail Address: 606 BRYAN TERRACE DR, brandon Fl., FL, 33511, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NOLASCO RICARDO Agent 14418 E. DR. MARTIN LUTHER KING JR. BLVD., DOVER, FL, 33527

President

Name Role Address
NOLASCO RICARDO President 606 bryan terrace dr., brandon, FL, 33511

Vice President

Name Role Address
NOLASCO ANDREA M Vice President 606 bryan terrace dr., brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074965 NOLASCO EXPRESS ACTIVE 2017-07-12 2027-12-31 No data 606 BRYAN TERRACE DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-07 14418 E. DR. MARTIN LUTHER KING JR. BLVD., UNIT "A", DOVER, FL 33527 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 14418 E. DR. MARTIN LUTHER KING JR. BLVD., UNIT "A", DOVER, FL 33527 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 14418 E. DR. MARTIN LUTHER KING JR. BLVD., UNIT "A", DOVER, FL 33527 No data
AMENDMENT 2018-06-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State