Search icon

NSPEC, INC.

Company Details

Entity Name: NSPEC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 1978 (47 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2004 (21 years ago)
Document Number: 577566
FEI/EIN Number 59-1847178
Address: 3908 COCOANUT TERRACE, 100 Street West, BRADENTON, FL 34210
Mail Address: 3908 COCOANUT TERRACE, 100 Street West, BRADENTON, FL 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DINSKY, NORMAN M Agent 3908 COCOANUT TERR., 100 Street West, BRADENTON, FL 34210

President

Name Role Address
DINSKY, NORMAN M President 3908 COCOANUT TERR., BRADENTON, FL 34210

Secretary

Name Role Address
Dinsky, Jessica Pearl Secretary 517 24th Avenue North, Lake Worth, FL 33460

vice President

Name Role Address
Dinsky, Jessica Pearl vice President 517 24th Avenue North, Lake Worth, FL 33460

Treasurer

Name Role Address
Dinsky, Norman M Treasurer 3908 COCOANUT TERRACE, 100 Street West BRADENTON, FL 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 3908 COCOANUT TERRACE, 100 Street West, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2014-01-09 3908 COCOANUT TERRACE, 100 Street West, BRADENTON, FL 34210 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 3908 COCOANUT TERR., 100 Street West, BRADENTON, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2008-01-25 DINSKY, NORMAN M No data
AMENDMENT AND NAME CHANGE 2004-03-29 NSPEC, INC. No data
REINSTATEMENT 2001-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State