Search icon

NEON ETCETERA, INC.

Company Details

Entity Name: NEON ETCETERA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000035122
FEI/EIN Number 65-0835535
Address: 1524 SW 18 TERRACE, FORT LAUDERDALE, FL 33312
Mail Address: 1524 SW 18 TERRACE, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROSE, JAMES M Agent 1524 SW 18 TERRACE, FORT LAUDERDALE, FL 33312

President

Name Role Address
ROSE, JAMES M President 1524 SW 18 TERRACE, FORT LAUDERDALE, FL 33312

Director

Name Role Address
ROSE, JAMES M Director 1524 SW 18 TERRACE, FORT LAUDERDALE, FL 33312

Secretary

Name Role Address
ROSE, JAMES M Secretary 1524 SW 18 TERRACE, FORT LAUDERDALE, FL 33312

Treasurer

Name Role Address
ROSE, JAMES M Treasurer 1524 SW 18 TERRACE, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 1524 SW 18 TERRACE, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2007-02-19 1524 SW 18 TERRACE, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 1524 SW 18 TERRACE, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2000-08-16 ROSE, JAMES M No data

Documents

Name Date
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-12
Reg. Agent Change 2000-08-16
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State