Entity Name: | NSM SALES 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: | 11 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2018 (7 years ago) |
Document Number: | F97000001252 |
FEI/EIN Number |
650416844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 3199, Winston-Salem, NC, 27102, US |
Address: | 450 W. Hanes Mill Road, Ste. 101, Winston-Salem, NC, 27105, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Rendall Peter | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Hwang Christina | Secretary | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Hwang Christina | Vice President | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Goddard Aaron | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Hanes Douglas | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Bolar Donald | Vice President | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Jauhar Meghan | Assistant Secretary | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 450 W. Hanes Mill Road, Ste. 101, Winston-Salem, NC 27105 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 450 W. Hanes Mill Road, Ste. 101, Winston-Salem, NC 27105 | - |
REINSTATEMENT | 2018-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-03-20 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State