Search icon

NORTH AMERICAN INDUSTRIAL SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NORTH AMERICAN INDUSTRIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2002 (23 years ago)
Branch of: NORTH AMERICAN INDUSTRIAL SERVICES, INC., NEW YORK (Company Number 1834309)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Jan 2010 (15 years ago)
Document Number: F02000002295
FEI/EIN Number 141771951

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020
Mail Address: 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Hodges Jon Chief Executive Officer 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020
Tarrillion Tim Chief Financial Officer 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020
Hodges Jon Director 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002410 EVERGREEN NORTH AMERICA INDUSTRIAL SERVICES ACTIVE 2018-01-04 2028-12-31 - 1240 SARATOGA ROAD, BALLSTON SPA, NY, 12020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2010-01-12 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-11 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001041074 TERMINATED 1000000690952 COLUMBIA 2015-08-12 2025-12-04 $ 492.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Change 2024-02-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State