Entity Name: | NAP ELECTRICAL SERVICES.CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2024 (a year ago) |
Document Number: | P19000046400 |
FEI/EIN Number | 84-2087928 |
Address: | 1255 Columbus Blvd, Unit 2, Fort Myers, FL, 33913, US |
Mail Address: | 1255 Columbus Blvd, Unit 2, Fort Myers, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alvarez Pina Nestor | Agent | 1255 Columbus Blvd, Fort Myers, FL, 33913 |
Name | Role | Address |
---|---|---|
Alvarez Pina Nestor | President | 1255 Columbus Blvd, Fort Myers, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 1255 Columbus Blvd, Unit 2, Fort Myers, FL 33913 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 1255 Columbus Blvd, Unit 2, Fort Myers, FL 33913 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 1255 Columbus Blvd, Unit 2, Fort Myers, FL 33913 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-10 | 844 Holmes Ave, Lehigh Acres, FL 33974 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 844 Holmes Ave, Lehigh Acres, FL 33974 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-10 | Alvarez Pina, Nestor | No data |
REINSTATEMENT | 2024-03-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-10 | 844 Holmes Ave, Lehigh Acres, FL 33974 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
REINSTATEMENT | 2024-03-10 |
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-29 |
Domestic Profit | 2019-05-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State