Entity Name: | NESCON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jan 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P98000010347 |
FEI/EIN Number | 593490164 |
Address: | 3855 ST. JOHNS PKWY, SANFORD, FL, 32771 |
Mail Address: | 3855 ST. JOHNS PKWY, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NESHEIM VICTOR M | Agent | 616 MOURNING DOVE CIRCLE, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
NESHEIM VICTOR M | Director | 616 MOURNING DOVE CIRCLE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-19 | 616 MOURNING DOVE CIRCLE, LAKE MARY, FL 32746 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-24 | 3855 ST. JOHNS PKWY, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-24 | 3855 ST. JOHNS PKWY, SANFORD, FL 32771 | No data |
NAME CHANGE AMENDMENT | 2001-08-22 | NESCON, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-02-20 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-04-24 |
Name Change | 2001-08-22 |
ANNUAL REPORT | 2001-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State