Search icon

NEON DESIGN MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: NEON DESIGN MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEON DESIGN MANUFACTURING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000028880
FEI/EIN Number 593311137

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

Address: 3706 SPEAR POINT DRIVE, ORLANDO, FL, 32837-5801, US
Mail Address: 3706 SPEAR POINTE DRIVE, ORLANDO, FL, 32837
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVLIN GREG Chairman 540 HARRISON STREET, TITUSVILLE, FL
DEVLIN GREG Secretary 540 HARRISON STREET, TITUSVILLE, FL
NOLASCO BEN Vice President 3706 SPEAR POINTE DRIVE, ORLANDO, FL
NOLASCO GEORGE President 3706 SPEAR POINTE DRIVE, ORLANDO, FL
NOLASCO GEORGE Treasurer 3706 SPEAR POINTE DRIVE, ORLANDO, FL
DEVLIN GREG Agent 540 HARRISON STREET, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 3706 SPEAR POINT DRIVE, ORLANDO, FL 32837-5801 -

Documents

Name Date
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State