Search icon

NORTHEAST FLORIDA SUPPLY, INC.

Company Details

Entity Name: NORTHEAST FLORIDA SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 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: P97000041732
FEI/EIN Number 59-3524517
Address: 2175 KINGSLEY AVENUE, SUITE 212, ORANGE PARK, FL 32073
Mail Address: PO BOX 2249, ORANGE PARK, FL 32067-2249
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PISANI, MICHAEL A Agent 561 COPPITT DRIVE EAST, ORANGE PARK, FL 32073

President

Name Role Address
PISANI, MICHAEL A President 561 COPPITT DR EAST, ORANGE PARK, FL 32073

Chairman

Name Role Address
PISANI, DENISE L Chairman 561 COPPITT DR EAST, ORANGE PARK, FL 32073

Secretary

Name Role Address
PISANI, DENISE L Secretary 561 COPPITT DR EAST, ORANGE PARK, FL 32073

Vice President

Name Role Address
PISANI, NICHOLAS J Vice President 1071 BUCCANEER BLVD, GREEN COVE SPRINGS, FL 32043
PISANI, SCOTT M Vice President 561 COPPITT DRIVE EAST, ORANGE PARK, FL 32073
PISANI, BEAU A Vice President 561 COPPITT DRIVE EAST, ORANGE PARK, FL 32073

Treasurer

Name Role Address
BEVILLE, GLENN Treasurer 561 COPPITT DRIVE EAST, ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 1999-05-05 2175 KINGSLEY AVENUE, SUITE 212, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 2175 KINGSLEY AVENUE, SUITE 212, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
Domestic Profit Articles 1997-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State