Search icon

NORTH AMERICAN CUSTOM SPECIALTY VEHICLES, INC.

Company Details

Entity Name: NORTH AMERICAN CUSTOM SPECIALTY VEHICLES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F14000002331
FEI/EIN Number 47-3182280
Address: 864 Washburn Road, Melbourne, FL, 32934, US
Mail Address: 864 Washburn Rd., Melbourne, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
SULLIVAN RICHARD J Agent 777 SOUTH FLAGLER DRIVE, SUITE 800 WEST, WEST PALM BEACH, FL, 33401

Chairman

Name Role Address
Sullivan Richard Chairman 777 South Flagler Drive, Suite 800 West, West Palm Beach, FL, 33401

Vice President

Name Role Address
Gomolski Jerome J Vice President 864 Washburn Road, Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-24 SULLIVAN, RICHARD J No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-09 864 Washburn Road, Melbourne, FL 32934 No data
CHANGE OF MAILING ADDRESS 2014-10-09 864 Washburn Road, Melbourne, FL 32934 No data
DROPPING ALTERNATE NAME 2014-09-30 NORTH AMERICAN CUSTOM SPECIALTY VEHICLES, INC. No data
NAME CHANGE AMENDMENT 2014-09-23 NACS VEHICLES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000616484 LAPSED 50-2015-CC-012942 PALM BEACH COUNTY 2017-10-27 2022-11-03 $16,977.44 JENNIFER CARROLL, 7163 AUGUSTA DRIVE, FLEMING ISLAND, FL 32003-8755

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2015-01-16
AMENDED ANNUAL REPORT 2014-10-09
Dropping Alternate Name 2014-09-30
Name Change 2014-09-23
Foreign Profit 2014-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State