Search icon

NEALIMA CORPORATION OF JACKSONVILLE

Company Details

Entity Name: NEALIMA CORPORATION OF JACKSONVILLE
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000011596
FEI/EIN Number 59-3228786
Address: 2000-3 HENDRICKS AVE., JACKSONVILLE, FL 32207
Mail Address: C/O MUKUND R. PATEL, 8685 HAMPSHIRE GLEN DR. S., JACKSONVILLE, FL 32256
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, MUKUND R Agent 8685 HAMPSHIRE GLEN DR S, JACKSONVILLE, FL 32256

President

Name Role Address
PATEL, MUKUND R President 8685 HAMPSHIRE GLEN DR S, JACKSONVILLE, FL 32256

Secretary

Name Role Address
PATEL, SUDHA M Secretary 8685 HAMPSHIRE GLEN DR S, JACKSONVILLE, FL 32256

Treasurer

Name Role Address
PATEL, SUDHA M Treasurer 8685 HAMPSHIRE GLEN DR S, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 2000-3 HENDRICKS AVE., JACKSONVILLE, FL 32207 No data
REINSTATEMENT 1997-05-06 No data No data
CHANGE OF MAILING ADDRESS 1997-05-06 2000-3 HENDRICKS AVE., JACKSONVILLE, FL 32207 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State