Search icon

NALLAMALA & WILSON, P.A. - Florida Company Profile

Company Details

Entity Name: NALLAMALA & WILSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P32723
FEI/EIN Number 561365859

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1381 OLD MILL CIRCLE, SUITE 101, WINSTON-SALEM, NC, 27103-2951
Mail Address: 1381 OLD MILL CIRCLE, SUITE 101, WINSTON-SALEM, NC, 27103-2951
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
WILSON H. FLETCHER J Vice President 5854 HEDGECOCK ROAD, KERNERSVILLE, NC
WILSON H. FLETCHER J Secretary 5854 HEDGECOCK ROAD, KERNERSVILLE, NC
WILSON H. FLETCHER J Director 5854 HEDGECOCK ROAD, KERNERSVILLE, NC
MERCIER LEE F. Agent 200 WEST FORSYTH STREET SUITE 1100, JACKSONVILLE, FL, 32202
NALLAMALA, S. BABU President 4153 ALLISTAIR ROAD, WINSTON-SALEM, NC
NALLAMALA, S. BABU Chairman 4153 ALLISTAIR ROAD, WINSTON-SALEM, NC
NALLAMALA, S. BABU Director 4153 ALLISTAIR ROAD, WINSTON-SALEM, NC
NALLAMALA, VIJAYA L. Director 4153 ALLISTAIR ROAD, WINSTON-SALEM, NC
NALLAMALA, VIJAYA L. Treasurer 4153 ALLISTAIR ROAD, WINSTON-SALEM, NC

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-12 200 WEST FORSYTH STREET SUITE 1100, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 1998-02-25 NALLAMALA & WILSON, P.A. -
REGISTERED AGENT NAME CHANGED 1996-04-24 MERCIER, LEE F. -
NAME CHANGE AMENDMENT 1995-03-27 NALLAMALA, HALL & WILSON, P.A. -
REINSTATEMENT 1993-09-03 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-03-12
Name Change 1998-02-25
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State