Entity Name: | THE NICUSANTI BUILDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 May 1998 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P98000042409 |
FEI/EIN Number | 650835492 |
Address: | 4100 CORPORATE SQUARE, #106, NAPLES, FL, 34104 |
Mail Address: | 4100 CORPORATE SQUARE, #106, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICUSANTI WILLIAM T | Agent | 1361 CHESAPEAKE AVENUE #8, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
NICUSANTI WILLIAM T | President | PO BOX 689, NAPLES, FL, 34106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-23 | 4100 CORPORATE SQUARE, #106, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-23 | 4100 CORPORATE SQUARE, #106, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-23 | 1361 CHESAPEAKE AVENUE #8, NAPLES, FL 34102 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000021958 | LAPSED | 02-1354-CC | COLLIER COUNTY COURT | 2002-12-09 | 2008-01-21 | $12,342.50 | GENERAL ELECTRIC COMPANY, GE APPLIANCES DIVISION, PO BOX 102176, ATLANTA GA |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-23 |
ANNUAL REPORT | 2000-08-11 |
ANNUAL REPORT | 1999-10-25 |
Domestic Profit | 1998-05-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State