Search icon

NASATKA BARRIER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NASATKA BARRIER, INCORPORATED
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: 28 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: F12000000912
FEI/EIN Number 521428080

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

Address: 7427 Old Alexandria Ferry Rd, Clinton, MD, 20735, US
Mail Address: 7427 OLD ALEXANDRIA FERRY RD, CLINTON, MD, 20735, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
NASATKA EDWARD Director 7427 OLD ALEXANDRIA FERRY RD, CLINTON, MD, 20735
NASATKA DANIEL Vice President 7427 OLD ALEXANDRIA FERRY RD, CLINTON, MD, 20735
Nasatka Lisa Vice President 7427 Old Alexandria Ferry Road, Clinton, MD, 20735
SCOLARO JOHN F Director 7427 OLD ALEXANDRIA FERRY ROAD, CLINTON, MD, 20735
WIENDL JOSEPH Officer 7427 OLD ALEXANDRIA FERRY RD, CLINTON, MD, 20735
SMITH JAMES Chairman 7938 BOYERTOWN PIKE, BOYERTOWN, PA, 195128144
SCOLARO JOHN F Agent 5503 W. Waters Avenue, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006945 NASATKA SECURITY ACTIVE 2020-01-15 2025-12-31 - 7427 OLD ALEXANDRIA FERRY ROAD, CLINTON, MD, 20735

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 7427 Old Alexandria Ferry Rd, Clinton, MD 20735 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 5503 W. Waters Avenue, Suite 505, TAMPA, FL 33634 -
REINSTATEMENT 2019-03-27 - -
CHANGE OF MAILING ADDRESS 2019-03-27 7427 Old Alexandria Ferry Rd, Clinton, MD 20735 -
REGISTERED AGENT NAME CHANGED 2019-03-27 SCOLARO, JOHN F -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-07 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-10-07
Foreign Profit 2012-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State