Search icon

NATIONAL RETAIL SOLUTIONS, INC.

Company Details

Entity Name: NATIONAL RETAIL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Dec 2015 (9 years ago)
Document Number: F15000005680
FEI/EIN Number 810900204
Address: 520 BROAD ST., NEWARK, NJ, 07102, US
Mail Address: 520 BROAD ST., NEWARK, NJ, 07102, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Executive Vice President

Name Role Address
JONAS SHMUEL Executive Vice President 520 BROAD ST., NEWARK, NJ, 07102

Director

Name Role Address
JONAS SHMUEL Director 520 BROAD ST., NEWARK, NJ, 07102
JONAS HOWARD Director 520 BROAD ST., NEWARK, NJ, 07102

President

Name Role Address
KATZ ELIE President 520 BROAD ST., NEWARK, NJ, 07102

Secretary

Name Role Address
MASON JOYCE Secretary 520 BROAD ST., NEWARK, NJ, 07102

ASSI

Name Role Address
DANZIG KEVIN ASSI 520 BROAD ST., NEWARK, NJ, 07102

Chief Operating Officer

Name Role Address
KORN ELI Chief Operating Officer 520 BROAD ST., NEWARK, NJ, 07102

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000006690 ACTIVE 1000000975615 COLUMBIA 2023-12-27 2044-01-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000069603 TERMINATED 1000000876411 COLUMBIA 2021-02-09 2041-02-17 $ 955.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State