Entity Name: | NATIONAL SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2002 (22 years ago) |
Date of dissolution: | 21 Apr 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Apr 2008 (17 years ago) |
Document Number: | F02000005026 |
FEI/EIN Number | 582222559 |
Address: | 15-C PELHAM RIDGE DRIVE, GREENVILLE, SC, 29615 |
Mail Address: | 3600 WEST LAKE AVE., GLENVIEW, IL, 60026 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
WALTER BRUCE | Director | 29 DRAKE ROAD, MORRISTOWN, NJ, 07960 |
PITTILLO JOE | Director | 105 TERRA WOODS LANE, GREENVILLE, SC, 29615 |
HICKS ROBERT E | Director | 18 NORMAN PLACE, GREENVILLE, SC, 29615 |
Name | Role | Address |
---|---|---|
PITTILLO JOE | Vice President | 105 TERRA WOODS LANE, GREENVILLE, SC, 29615 |
Name | Role | Address |
---|---|---|
HICKS ROBERT E | President | 18 NORMAN PLACE, GREENVILLE, SC, 29615 |
Name | Role | Address |
---|---|---|
WALTER BRUCE | Secretary | 29 DRAKE ROAD, MORRISTOWN, NJ, 07960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-04-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-12-22 | 15-C PELHAM RIDGE DRIVE, GREENVILLE, SC 29615 | No data |
REINSTATEMENT | 2006-11-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-01 | 15-C PELHAM RIDGE DRIVE, GREENVILLE, SC 29615 | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2008-04-21 |
Reg. Agent Change | 2006-12-22 |
REINSTATEMENT | 2006-11-01 |
Foreign Profit | 2002-10-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State