Search icon

NORTH AMERICAN SURVEILLANCE SYSTEMS, USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NORTH AMERICAN SURVEILLANCE SYSTEMS, USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Mar 2010 (15 years ago)
Branch of: NORTH AMERICAN SURVEILLANCE SYSTEMS, USA, INC., NEW YORK (Company Number 3791782)
Date of dissolution: 20 Oct 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Oct 2014 (11 years ago)
Document Number: F10000001069
FEI/EIN Number 264539926

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

Address: 4603 MIDDLE COUNTRY ROAD, CALVERTON, NY, 11933, US
Mail Address: 4603 MIDDLE COUNTRY ROAD, CALVERTON, NY, 11933, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MCCOURT RICHARD J President 8505 PADOVA COURT, OLANDO, FL, 32836
MCCOURT RICHARD J Chairman 8505 PADOVA COURT, OLANDO, FL, 32836
HOFFMAN JAMES M Vice President 4603 MIDDLE COUNTRY ROAD, CALVERTON, NY, 11933
HOFFMAN JAMES M Vice Chairman 4603 MIDDLE COUNTRY ROAD, CALVERTON, NY, 11933
McCourt Richard Agent 8505 PADOVA COURT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 4603 MIDDLE COUNTRY ROAD, CALVERTON, NY 11933 -
CHANGE OF MAILING ADDRESS 2014-03-18 4603 MIDDLE COUNTRY ROAD, CALVERTON, NY 11933 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 8505 PADOVA COURT, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2013-03-20 McCourt, Richard -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000203175 TERMINATED 1000000430895 LEON 2013-01-16 2023-01-23 $ 357.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2014-10-20
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-07-06
Foreign Profit 2010-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State