Search icon

NANTUCKET CAPITAL CORPORATION, INC.

Company Details

Entity Name: NANTUCKET CAPITAL CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000058171
FEI/EIN Number N/A
Address: 11924 FOREST HILL BLVD., STE 22-267, WELLINGTON, FL 33414
Mail Address: 11924 FOREST HILL BLVD., SUITE 22-267, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, NANCY N Agent 1420 WHISPERING WOODS WAY, DELAND, FL 32724

Director

Name Role Address
NANCY N. TURNER Director 1420 WHISPERING WOODS WAY, DELAND, FL 32724

Secretary

Name Role Address
NANCY N. TURNER Secretary 1420 WHISPERING WOODS WAY, DELAND, FL 32724

Treasurer

Name Role Address
NANCY N. TURNER Treasurer 1420 WHISPERING WOODS WAY, DELAND, FL 32724

President

Name Role Address
NANCY N. TURNER President 1420 WHISPERING WOODS WAY, DELAND, FL 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-25 TURNER, NANCY N No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 1420 WHISPERING WOODS WAY, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-12 11924 FOREST HILL BLVD., STE 22-267, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 1996-04-12 11924 FOREST HILL BLVD., STE 22-267, WELLINGTON, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State