Search icon

NATIONAL DATA AND SURVEYING SERVICES, INC.

Company Details

Entity Name: NATIONAL DATA AND SURVEYING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: F14000005092
FEI/EIN Number 33-0608605
Address: 7414 SURRY PINES DRIVE, APOLLO BEACH, FL, 33572, US
Mail Address: 1535 S. La Cienega Blvd., Los Angeles, CA, 90035, US
ZIP code: 33572
County: Hillsborough
Place of Formation: CALIFORNIA

Agent

Name Role Address
ZIMMER MARILYN Agent 4101 PINETREE DRIVE #1022, MIAMI, FL, 33140

KPD

Name Role Address
Tashman Abraham KPD 1535 S. La Cienega Blvd., Los Angeles, CA, 90035

Vice President

Name Role Address
Blitz Michael Vice President 1535 S. La Cienega Blvd., Los Angeles, CA, 90035

Secretary

Name Role Address
Blitz Michael Secretary 1535 S. La Cienega Blvd., Los Angeles, CA, 90035

Director

Name Role Address
Blitz Michael Director 1535 S. La Cienega Blvd., Los Angeles, CA, 90035
TASHMAN GILA Director 1535 S. La Cienega Blvd., Los Angeles, CA, 90035
BLITZ MALKA Director 1535 S. La Cienega Blvd., Los Angeles, CA, 90035

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-04 No data No data
CHANGE OF MAILING ADDRESS 2019-03-04 7414 SURRY PINES DRIVE, APOLLO BEACH, FL 33572 No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-26 ZIMMER, MARILYN No data
REINSTATEMENT 2015-10-26 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 7414 SURRY PINES DRIVE, APOLLO BEACH, FL 33572 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-10-26
Foreign Profit 2014-11-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State