Search icon

NEARLY NEW RESTAURANT EQUIPMENT & SUPPLIES, INC.

Company Details

Entity Name: NEARLY NEW RESTAURANT EQUIPMENT & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000078947
FEI/EIN Number 591796343
Address: 301 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
Mail Address: 301 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Georgeades Paul Agent 301 S Pinellas Avenue, Tarpon Springs, FL, 34689

President

Name Role Address
GEORGEADES JAMES President 301 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

Vice President

Name Role Address
Georgeades Paul Vice President 301 S. PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015415 NNN FOODSERVICE SOLUTIONS ACTIVE 2023-02-01 2028-12-31 No data 301 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-02 Georgeades, Paul No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 301 S Pinellas Avenue, Tarpon Springs, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 301 S. PINELLAS AVENUE, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2017-10-04 301 S. PINELLAS AVENUE, TARPON SPRINGS, FL 34689 No data

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-24
Domestic Profit 2017-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State