Entity Name: | N,N & L CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2014 (10 years ago) |
Document Number: | P96000090120 |
FEI/EIN Number | 65-0722479 |
Mail Address: | P.O. BOX 48903, TAMPA, FL 33646 |
Address: | 20310 HERITAGE POINT DR, TAMPA, FL 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nicolini, Don | Agent | 20310 Heritage Point Drive, Tampa, FL 33647 |
Name | Role | Address |
---|---|---|
Nicolini, Donald | Sect | 20310 Heritage Point Drive, Tamp, FL 33647 |
Name | Role | Address |
---|---|---|
Nicolini, Donald | Tres | 20310 Heritage Point Drive, Tamp, FL 33647 |
Name | Role | Address |
---|---|---|
Logsdon, John | President | 640 Clematis St., 308, West Palm Beach, FL 33401 |
Name | Role | Address |
---|---|---|
Nicolini, Patrick | Vice President | P. O. Box 1801, Dade City, FL 33526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 20310 Heritage Point Drive, Tampa, FL 33647 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-09 | 20310 HERITAGE POINT DR, TAMPA, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-09 | 20310 HERITAGE POINT DR, TAMPA, FL 33647 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | Nicolini, Don | No data |
REINSTATEMENT | 2014-11-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State