Search icon

NILES, WILLIS & MOORE, P.A.

Company Details

Entity Name: NILES, WILLIS & MOORE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000098894
FEI/EIN Number 650799911
Address: 2432 FLAGLER AVENUE, KEY WEST, FL, 33040
Mail Address: 2432 FLAGLER AVENUE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
NILES JACK D Agent 2432 FLAGLER AVENUE, KEY WEST, FL, 33040

Vice President

Name Role Address
WILLIS GUY A Vice President 2432 FLAGLER AVENUE, KEY WEST, FL, 33040

Director

Name Role Address
WILLIS GUY A Director 2432 FLAGLER AVENUE, KEY WEST, FL, 33040
NILES JACK D Director 2432 FLAGLER AVENUE, KEY WEST, FL, 33040
MOORE SHARON A Director 2432 FLAGLER AVENUE, KEY WEST, FL, 33040

President

Name Role Address
NILES JACK D President 2432 FLAGLER AVENUE, KEY WEST, FL, 33040

Secretary

Name Role Address
MOORE SHARON A Secretary 2432 FLAGLER AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-20 NILES, JACK DJR No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 2432 FLAGLER AVENUE, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State