NUCLEAR AQUATICS & TURF MANAGEMENT INC. - Florida Company Profile

Entity Name: | NUCLEAR AQUATICS & TURF MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 2017 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | P17000007195 |
FEI/EIN Number | 81-5122868 |
Address: | 506 Sweet Bay Cir, Winter Haven, FL, 33884, US |
Mail Address: | PO Box 1525, WINTER HAVEN, FL, 33882, US |
ZIP code: | 33884 |
City: | Winter Haven |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESIMER HILLARY | President | 506 Sweet Bay Cir, Winter Haven, FL, 33884 |
MESIMER MATTHEW J | Vice President | 506 Sweet Bay Cir, Winter Haven, FL, 33884 |
MESIMER MATTHEW J | Director | 506 Sweet Bay Cir, Winter Haven, FL, 33884 |
Mesimer Hillary R | Agent | 506 Sweet Bay Cir, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 506 Sweet Bay Cir, Winter Haven, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 506 Sweet Bay Cir, Winter Haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2023-07-31 | 506 Sweet Bay Cir, Winter Haven, FL 33884 | - |
REINSTATEMENT | 2021-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | Mesimer, Hillary R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2019-05-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-14 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2019-05-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
Domestic Profit | 2017-01-20 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State