Search icon

NATIONAL DISPATCH USA, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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