Search icon

NACRE CORPORATION

Company Details

Entity Name: NACRE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000092740
FEI/EIN Number 65-0961978
Address: 6250 NW 98 DRIVE, PARKLAND, FL 33076
Mail Address: 6250 NW 98 DRIVE, PARKLAND, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA, YVONNE Agent 6250 NW 98 DRIVE, PARKLAND, FL 33076

President

Name Role Address
HERRERA, YVONNE President 6250 NW 98 DRIVE, PARKLAND, FL 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-03-29 No data No data
CHANGE OF MAILING ADDRESS 2010-03-29 6250 NW 98 DRIVE, PARKLAND, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 6250 NW 98 DRIVE, PARKLAND, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 6250 NW 98 DRIVE, PARKLAND, FL 33076 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2001-03-05 HERRERA, YVONNE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000659228 ACTIVE 1000000431659 BROWARD 2013-03-25 2033-04-04 $ 349.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2011-10-13
Reinstatement 2010-03-29
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-05-23
Domestic Profit 1999-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State