Entity Name: | NOVELLO CONCRETE DIVISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Sep 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Sep 2021 (3 years ago) |
Document Number: | P93000063182 |
FEI/EIN Number | 65-0422615 |
Address: | 265 31ST STREET NW, NAPLES, FL 34120 |
Mail Address: | 265 31ST STREET NW, NAPLES, FL 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL, Shirley | Agent | 265 31ST STREET NW, NAPLES, FL 34120 |
Name | Role | Address |
---|---|---|
HALL, SHIRLEY R | President | 265 31 STREET NW, NAPLES, FL 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-07-21 | HALL, Shirley | No data |
AMENDMENT | 2021-09-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-29 | 265 31ST STREET NW, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-29 | 265 31ST STREET NW, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-29 | 265 31ST STREET NW, NAPLES, FL 34120 | No data |
NAME CHANGE AMENDMENT | 2005-01-10 | NOVELLO CONCRETE DIVISION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-06-28 |
AMENDED ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2022-02-21 |
Amendment | 2021-09-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State