Search icon

NINA CORPORATION OF SANFORD

Company Details

Entity Name: NINA CORPORATION OF SANFORD
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Oct 1995 (29 years ago)
Date of dissolution: 10 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2024 (10 months ago)
Document Number: P95000079311
FEI/EIN Number 59-3344550
Address: 251 CENTRAL PARK DR., SANFORD, FL 32771
Mail Address: 251 CENTRAL PARK DR., SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
NIKOLIC, SINISA Agent 251 CENTRAL PARK DR., SANFORD, FL 32771

President

Name Role Address
Nikolic, Alex President 251 Central Park Drive, Sanford, FL 32771

Vice President

Name Role Address
Nikolic, Sinisa Vice President 251 Central Park Drive, Sanford, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025441 DELTA FORCE TUNING EXPIRED 2010-03-16 2015-12-31 No data 251 CENTRAL PARK DRIVE, SANFORD, FL, 32771
G04064900293 P.D.Q. PERFORMANCE WAREHOUSE EXPIRED 2004-03-04 2024-12-31 No data 251 CENTRAL PARK DRIVE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 251 CENTRAL PARK DR., SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2004-03-08 251 CENTRAL PARK DR., SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 251 CENTRAL PARK DR., SANFORD, FL 32771 No data
REINSTATEMENT 2003-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State