Entity Name: | NEMCORP INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 May 1993 (32 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P93000033560 |
FEI/EIN Number | 65-0421197 |
Address: | 150 SW 12 AVE., STE 201-5, POMPANO BCH., FL 33069 |
Mail Address: | 150 SW 12 AVE., STE. 201-5, POMPANO BCH., FL 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, JEFFREY P | Agent | 5580 PACIFIC BLVD #518, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
SMITH, JEFFREY P | President | 5580 PACIFIC BLVD #518, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
SMITH, JEFFREY P | Treasurer | 5580 PACIFIC BLVD #518, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
SMITH, JEFFREY P | Secretary | 5580 PACIFIC BLVD #518, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
WAYDA, MARK | Vice President | 404 NE 30 STREET, BOCA RATON, FL |
SINCLAIR, MICHAEL | Vice President | 1010 BRADLEY COURT, WEST PALM BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1995-07-10 | SMITH, JEFFREY P | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-07-10 | 5580 PACIFIC BLVD #518, BOCA RATON, FL 33433 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-15 | 150 SW 12 AVE., STE 201-5, POMPANO BCH., FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 1994-03-15 | 150 SW 12 AVE., STE 201-5, POMPANO BCH., FL 33069 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-02-13 |
ANNUAL REPORT | 1995-07-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State