Search icon

FRESH NECTARS CO.

Company Details

Entity Name: FRESH NECTARS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 1998 (27 years ago)
Date of dissolution: 30 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: P98000058508
FEI/EIN Number 221730979
Address: 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
Mail Address: 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CARNELL RICHARD M Agent 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946

Director

Name Role Address
NELSON GREGORY P Director 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
CARNELL RICHARD M Director 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946

President

Name Role Address
NELSON GREGORY P President 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
CARNELL RICHARD M President 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946

Treasurer

Name Role Address
NELSON GREGORY P Treasurer 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946

Vice President

Name Role Address
CARNELL RICHARD M Vice President 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946

Secretary

Name Role Address
CARNELL RICHARD M Secretary 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-04-30 No data No data

Documents

Name Date
CORAPVDWN 2008-04-30
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State