Search icon

NEVINS ENTERPRISES, INC.

Company Details

Entity Name: NEVINS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000004576
FEI/EIN Number 65-0455730
Address: 2715 SE HWY 70, ARCADIA, FL 34266
Mail Address: 4003 BENT TREE BLVD., SARASOTA, FL 34241
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
NEVENS, PAUL S Agent 4003 BENT TREE BLVD, SARASOTA, FL 34241

President

Name Role Address
NEVINS, PAUL S. President 4003 BENT TREE BLVD, SARASOTA, FL 34241

Vice President

Name Role Address
NEVINS, PAUL S. Vice President 4003 BENT TREE BLVD, SARASOTA, FL 34241

Treasurer

Name Role Address
NEVINS, PAUL S. Treasurer 4003 BENT TREE BLVD, SARASOTA, FL 34241

Secretary

Name Role Address
NEVINS, PAUL S. Secretary 4003 BENT TREE BLVD, SARASOTA, FL 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 2715 SE HWY 70, ARCADIA, FL 34266 No data
CHANGE OF MAILING ADDRESS 2005-04-27 2715 SE HWY 70, ARCADIA, FL 34266 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 4003 BENT TREE BLVD, SARASOTA, FL 34241 No data
REGISTERED AGENT NAME CHANGED 2002-04-10 NEVENS, PAUL S No data
REINSTATEMENT 1995-12-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State