Entity Name: | NEAL ENTERPRISES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2022 (3 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: | P22000013274 |
FEI/EIN Number | 88-0823758 |
Address: | 250 SW BRIGHTON CT, FORT WHITE, FL, 32038, US |
Mail Address: | 250 SW BRIGHTON CT, FORT WHITE, FL, 32038, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY CALEB | Agent | 250 SW BRIGHTON CT, FORT WHITE, FL, 32038 |
Name | Role | Address |
---|---|---|
ANDERSON RALPH N | President | 250 SW BRIGHTON CT, FORT WHITE, FL, 32038 |
Name | Role | Address |
---|---|---|
ANDERSON RALPH N | Secretary | 250 SW BRIGHTON CT, FORT WHITE, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 250 SW BRIGHTON CT, FORT WHITE, FL 32038 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 250 SW BRIGHTON CT, FORT WHITE, FL 32038 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-07 | MAY, CALEB | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 250 SW BRIGHTON CT, FORT WHITE, FL 32038 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
Domestic Profit | 2022-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State