Search icon

NEPPL WEINSTEIN DESIGN & ADVERTISING, INC.

Company Details

Entity Name: NEPPL WEINSTEIN DESIGN & ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000012710
FEI/EIN Number 59-3381812
Address: 366 BLANCA AVENUE, TAMPA, FL 33606
Mail Address: 101 E. Kennedy Blvd., Suite 1900, Tampa, FL 33602
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WEINSTEIN, DAVID B Agent 101 E. Kennedy Blvd., Suite 1900, Tampa, FL 33602

President

Name Role Address
WEINSTEIN, JILL N President 366 BLANCA AVENUE, TAMPA, FL 33606

Vice President

Name Role Address
WEINSTEIN, JILL N Vice President 366 BLANCA AVENUE, TAMPA, FL 33606

Secretary

Name Role Address
WEINSTEIN, JILL N Secretary 366 BLANCA AVENUE, TAMPA, FL 33606

Treasurer

Name Role Address
WEINSTEIN, JILL N Treasurer 366 BLANCA AVENUE, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2016-01-15 366 BLANCA AVENUE, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 101 E. Kennedy Blvd., Suite 1900, Tampa, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 366 BLANCA AVENUE, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 WEINSTEIN, DAVID B No data

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-05-30
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State