Search icon

NORTH AMERICAN RISK SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NORTH AMERICAN RISK SERVICES, INC.
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: 27 Nov 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: F96000006222
FEI/EIN Number 133901415

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 International Parkway, Lake Mary, FL, 32746, US
Mail Address: PO Box 950339, Lake Mary, FL, 32795-0339, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of NORTH AMERICAN RISK SERVICES, INC., ALASKA 111977 ALASKA
Headquarter of NORTH AMERICAN RISK SERVICES, INC., MINNESOTA 3c35044d-90d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
RURYK ROBERT Chief Executive Officer 300 International Parkway, Lake Mary, FL, 32746
BERNARDO JAMES M Secretary 300 International Parkway, Lake Mary, FL, 32746
MCCULLY JOHN M Director 300 International Parkway, Lake Mary, FL, 32746
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085660 NARSRX ACTIVE 2018-08-03 2029-12-31 - 300 INTERNATIONAL PKWY, #250, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 300 International Parkway, #250, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2025-01-13 300 International Parkway, #250, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2010-11-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-11-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2007-10-05 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000537727 TERMINATED 1000000168706 ORANGE 2010-04-15 2030-04-28 $ 30,179.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
HERNANDO COUNTY SHERIFF'S OFFICE, ET AL. VS STAVROS SIKALOS, JR. SC2014-1525 2014-08-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D13-4866

Unknown Court
13-001807EHL

Parties

Name HERNANDO COUNTY SHERIFFS OFFICE
Role Petitioner
Status Active
Representations James N. McConnaughhay
Name NORTH AMERICAN RISK SERVICES, INC.
Role Petitioner
Status Active
Name STAVROS SIKALOS, JR.
Role Respondent
Status Active
Representations Michael J. Winer
Name Hon. ELLEN LORENZEN
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Order
Subtype Atty Fees GR ($2500 - J/O)
Description ORDER-ATTY FEES GR ($2500 - J/O) ~ The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioners the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2014-10-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-08-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of STAVROS SIKALOS, JR.
Docket Date 2014-08-18
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of STAVROS SIKALOS, JR.
Docket Date 2014-08-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of STAVROS SIKALOS, JR.
Docket Date 2014-08-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of HERNANDO COUNTY SHERIFFS OFFICE
Docket Date 2014-08-05
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-08-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-08-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of HERNANDO COUNTY SHERIFFS OFFICE

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-12-04
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385727101 2020-04-10 0491 PPP 240 E CENTRAL PKWY SUITE 4010, ALTAMONTE SPRINGS, FL, 32701-3410
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4877700
Loan Approval Amount (current) 4877700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40781
Servicing Lender Name Commerce Bank
Servicing Lender Address 1000 Walnut St, 11th Fl, KANSAS CITY, MO, 64106-2107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32701-3410
Project Congressional District FL-07
Number of Employees 337
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40781
Originating Lender Name Commerce Bank
Originating Lender Address KANSAS CITY, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4931896.67
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State