Search icon

NANCY ALBERT DESIGNS, INC.

Company Details

Entity Name: NANCY ALBERT DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000016044
FEI/EIN Number 650731579
Address: 900 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
Mail Address: 900 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALBERT NANCY Agent 900 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Manager

Name Role Address
ALBERT NANCY Manager 900 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-10 ALBERT, NANCY No data
AMENDMENT 2006-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 900 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2003-03-10 900 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 900 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
NAME CHANGE AMENDMENT 2003-03-03 NANCY ALBERT DESIGNS, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-07-18
Off/Dir Resignation 2006-06-13
Amendment 2006-06-12
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State