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 |
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 |
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 | - |
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 |
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