Entity Name: | NAGRA USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2007 (17 years ago) |
Branch of: | NAGRA USA, INC., NEW YORK (Company Number 207450) |
Date of dissolution: | 19 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2018 (7 years ago) |
Document Number: | F07000004455 |
FEI/EIN Number | 132581802 |
Address: | 2772 NW 43RD STREET, SUITE C, GAINESVILLE, FL, 32606 |
Mail Address: | 2772 NW 43RD STREET, SUITE C, GAINESVILLE, FL, 32606 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TREVISAN VIRGINIO | President | 841 APOLLO ST #300, EL SEGUNDO, CA, 90245 |
Name | Role | Address |
---|---|---|
ROY PIERRE | Director | 841 APOLLO ST #300, EL SEGUNODO, CA, 90245 |
GOETSCHMANN NICOLAS | Director | 841 APOLLO ST #300, EL SEGUNDO, CA, 90245 |
Name | Role | Address |
---|---|---|
Chernesky Joe | Seni | 275 Sacramento St, San Francisco, CA, 94111 |
Name | Role | Address |
---|---|---|
Beariault Mark | Secretary | Route de Geneve 22, Cheseaux, Sw, CH103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000013811 | ACTIVE | 1000000974935 | ALACHUA | 2023-12-20 | 2043-12-27 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State