Entity Name: | NATIONAL DISPATCH USA, CORP. |
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: | 21 Apr 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | F14000001750 |
FEI/EIN Number |
461451530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8406 Massachusetts Ave, New Port Richey, FL, 34653, US |
Mail Address: | 8406 Massachusetts Ave, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sidel Marissa | President | 8406 Massachusetts Ave, New Port Richey, FL, 34653 |
SIDEL MARISSA | Director | 8406 Massachusetts Ave, New Port Richey, FL, 34653 |
SIDEL NOAH | Director | 8406 Massachusetts Ave, New Port Richey, FL, 34653 |
SIdel Marissa | Agent | 8406 Massachusetts Ave, New Port Richey, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 8348 Little Rd, #317, New Port Richey, FL 34654 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 8348 Little Rd, #317, New Port Richey, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 8348 Little Rd, #317, New Port Richey, FL 34654 CA | - |
NAME CHANGE AMENDMENT | 2018-04-25 | NATIONAL DISPATCH USA, CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 8406 Massachusetts Ave, A5, New Port Richey, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 8406 Massachusetts Ave, A5, New Port Richey, FL 34653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 8406 Massachusetts Ave, A5, New Port Richey, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-07 | SIdel, Marissa | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
Name Change | 2018-04-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State