Search icon

NANCE CONSTRUCTORS, INC.

Company Details

Entity Name: NANCE CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S29384
FEI/EIN Number 65-0244647
Address: 2201 NW 101ST TER, PEMBROKE PINES, FL 33026
Mail Address: 2201 NW 101ST TER, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTIAGO, CESAR RPTSD Agent 2201 NW 101ST TER, PEMBROKE PINES, FL 33026

President

Name Role Address
SANTIAGO, CESAR R President 2201 NW 101ST TER, PEMBROKE PINES, FL 33026

Secretary

Name Role Address
SANTIAGO, CESAR R Secretary 2201 NW 101ST TER, PEMBROKE PINES, FL 33026

Treasurer

Name Role Address
SANTIAGO, CESAR R Treasurer 2201 NW 101ST TER, PEMBROKE PINES, FL 33026

Director

Name Role Address
SANTIAGO, CESAR R Director 2201 NW 101ST TER, PEMBROKE PINES, FL 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 2201 NW 101ST TER, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2010-05-01 2201 NW 101ST TER, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 2201 NW 101ST TER, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2008-05-08 SANTIAGO, CESAR RPTSD No data

Documents

Name Date
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State