Entity Name: | NAAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Feb 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F17000000729 |
FEI/EIN Number | 81-2320946 |
Address: | 10960 WILSHIRE BLVD, 5TH FLOOR, LOS ANGELES, CA 90024 |
Mail Address: | 10960 WILSHIRE BLVD, 5TH FLOOR, LOS ANGELES, CA 90024 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
ERESIDENTAGENT, INC. | Agent |
Name | Role | Address |
---|---|---|
CERNY, AMANDA | President | 10960 WILSHIRE BLVD, 5TH FLOOR, LOS ANGELES, CA 90024 |
Name | Role | Address |
---|---|---|
CERNY, AMANDA | Secretary | 10960 WILSHIRE BLVD, 5TH FLOOR, LOS ANGELES, CA 90024 |
Name | Role | Address |
---|---|---|
CERNY, AMANDA | Treasurer | 10960 WILSHIRE BLVD, 5TH FLOOR, LOS ANGELES, CA 90024 |
Name | Role | Address |
---|---|---|
CERNY, AMANDA | Director | 10960 WILSHIRE BLVD, 5TH FLOOR, LOS ANGELES, CA 90024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-11-29 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-08 |
AMENDED ANNUAL REPORT | 2018-08-09 |
ANNUAL REPORT | 2018-03-20 |
Foreign Profit | 2017-02-15 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State