Search icon

NEIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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