Entity Name: | NEIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jun 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | S61328 |
FEI/EIN Number |
593079418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10200 W. HALLS RIVER ROAD, HOMOSASSA, FL, 34448 |
Mail Address: | 18404 TREEHAVEN DR., HUDSON, FL, 32301, US |
ZIP code: | 34448 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PILIOURAS ATHANASIOS | President | 18404 TREEHAVEN DR., HUDSON, FL |
PILIOURAS NEIDA | Secretary | 18404 TREEHAVEN DRIVE, HUDSON, FL, 32301 |
PILIOURAS, ATHANASIOS | Agent | 18404 TREEHAVEN DR., HUDSON, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 10200 W. HALLS RIVER ROAD, HOMOSASSA, FL 34448 | - |
AMENDMENT | 2012-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 10200 W. HALLS RIVER ROAD, HOMOSASSA, FL 34448 | - |
CANCEL ADM DISS/REV | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2001-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1999-08-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-08-09 | PILIOURAS, ATHANASIOS | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000451700 | TERMINATED | 1000000752091 | CITRUS | 2017-07-28 | 2037-08-03 | $ 511.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J17000451718 | TERMINATED | 1000000752092 | CITRUS | 2017-07-28 | 2037-08-03 | $ 474.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J12000646599 | TERMINATED | 1000000380829 | CITRUS | 2012-09-24 | 2032-10-10 | $ 103,717.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-11 |
Amendment | 2012-06-18 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State