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 |
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 |
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 | - | - |
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