Entity Name: | NEVCO SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P97000034695 |
FEI/EIN Number | 593461890 |
Address: | 4100 GOODLETTE ROAD, SUITE 250, NAPLES, FL, 34103 |
Mail Address: | 4100 GOODLETTE ROAD, SUITE 250, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSSENBACHER J R | Agent | THE GULFSHORE BUILDING, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
GROSSENBACHER LYNETTE | Director | 4100 GOODLETTE RD STE 250, NAPLES, FL, 34103 |
GROSSENBACHER ROBERT | Director | 4100 GOODLETTE RD STE 250, NAPLES, FL, 34103 |
ZIELSKE PAUL | Director | 4100 GOODLETTE RD STE 250, NAPLES, FL, 34103 |
ZIELSKE JENNIFER | Director | 4100 GOODLETTE RD STE 250, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
GROSSENBACHER LYNETTE | President | 4100 GOODLETTE RD STE 250, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
GROSSENBACHER ROBERT | Treasurer | 4100 GOODLETTE RD STE 250, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
ZIELSKE PAUL | Vice President | 4100 GOODLETTE RD STE 250, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
ZIELSKE JENNIFER | Secretary | 4100 GOODLETTE RD STE 250, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-03-01 | GROSSENBACHER, J R | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-01 | THE GULFSHORE BUILDING, 4100 GOODLETTE RD, STE 250, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-12-11 | 4100 GOODLETTE ROAD, SUITE 250, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 1998-12-11 | 4100 GOODLETTE ROAD, SUITE 250, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-02-29 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-02-17 |
REG. AGENT CHANGE | 1997-09-15 |
Domestic Profit Articles | 1997-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State