Search icon

NEIL SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NEIL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 1991 (34 years ago)
Branch of: NEIL SERVICES, INC., NEW YORK (Company Number 735043)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: P32860
FEI/EIN Number 36-3166108

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

Address: One Righter Parkway, Suite 210, Wilmington, DE, 19803, US
Mail Address: One Righter Parkway, Suite 210, Wilmington, DE, 19803, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Mays R. B Exec One Righter Parkway, Wilmington, DE, 19803
Cavanaugh Peter Assi One Righter Parkway, Wilmington, DE, 19803
Sassi Bruce A President One Righter Parkway, Wilmington, DE, 19803
Sassi Bruce A Chairman One Righter Parkway, Wilmington, DE, 19803
Arena Anna Secretary One Righter Parkway, Wilmington, DE, 19803
Arena Anna Vice President One Righter Parkway, Wilmington, DE, 19803
Galbraith Shawn B Exec One Righter Parkway, Wilmington, DE, 19803
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 One Righter Parkway, Suite 210, Wilmington, DE 19803 -
CHANGE OF MAILING ADDRESS 2024-04-11 One Righter Parkway, Suite 210, Wilmington, DE 19803 -
AMENDMENT 2017-05-08 - -
NAME CHANGE AMENDMENT 2017-05-08 NEIL SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-09-15 CT CORPORATION SYSTEM -
REINSTATEMENT 2003-11-26 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
Amendment 2017-05-08
ANNUAL REPORT 2017-04-13
Reg. Agent Change 2016-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State