Entity Name: | NAQ GLOBAL CORPORATION |
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: | 04 Nov 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | F16000004988 |
FEI/EIN Number |
37-1836030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11590 Davis Creek Rd E, Jacksonville, FL, 32256, US |
Mail Address: | 221 CORNWELL DR, BEAR, DE, 19701, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Mathur Avdhesh | Chairman | 11590 Davis Creek Rd E, Jacksonville, FL, 32256 |
Mathur Avdhesh | President | 11590 Davis Creek Rd E, Jacksonville, FL, 32256 |
Mathur Deepa | Vice Chairman | 11590 Davis Creek Rd E, Jacksonville, FL, 32256 |
Mathur Deepa | Vice President | 11590 Davis Creek Rd E, Jacksonville, FL, 32256 |
Mathur Devika | Director | 11590 Davis Creek Rd E, Jacksonville, FL, 32256 |
Mathur Devika | Treasurer | 11590 Davis Creek Rd E, Jacksonville, FL, 32256 |
Mathur Anmol | Director | 11590 Davis Creek Rd E, Jacksonville, FL, 32256 |
Dias Fernanda | Director | 11590 Davis Creek Rd E, Jacksonville, FL, 32256 |
Dias Fernanda | Secretary | 11590 Davis Creek Rd E, Jacksonville, FL, 32256 |
MATHUR AVDHESH CEO | Agent | 11590 E DAVIS CREEK RD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | MATHUR, AVDHESH, CEO | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 11590 E DAVIS CREEK RD, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 11590 Davis Creek Rd E, Jacksonville, FL 32256 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000007777 | ACTIVE | 20-CA-003687 | 20 JUDICIAL CIRCUIT, LEE CO | 2020-11-02 | 2026-01-08 | $217,878.79 | PM GROUP INTERNATIONAL, INC., 12500 WORLD PLAZA LANE, FORT MYERS, FL 33907 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-07-11 |
REINSTATEMENT | 2022-03-18 |
Reg. Agent Change | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-07-11 |
Foreign Profit | 2016-11-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State