Entity Name: | NISCAYAH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jul 1997 (28 years ago) |
Date of dissolution: | 12 Jul 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jul 2012 (13 years ago) |
Document Number: | F97000003547 |
FEI/EIN Number |
954638962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 COMMERCE AVENUE, BLDG 1100, SUITE 500, DULUTH, GA, 30096 |
Mail Address: | 55 SHUMAN BLVD STE 900, NAPERVILLE, IL, 60563 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LOBDELL KEVIN M | Chief Financial Officer | 2400 COMMERCE AVE, ST 500, DULUTH, GA, 30096 |
WEAVER MARK D | Assistant Secretary | 2400 COMMERCE AVE, ST 500, DULUTH, GA, 30096 |
GUAY MARTIN C | President | 2400 COMMERCE AVE, ST 500, DULUTH, GA, 30096 |
HARVEY SHEILA | Assistant Secretary | 2400 COMMERCE AVE, ST 500, DULUTH, GA, 30096 |
GROTJAN JEFF | Vice President | 1440 KEMPER MEADOW DRIVE, CINCINNATI, OH, 45240 |
NEMEROFSKY JOHN M | Vice President | 2400 COMMERCE AVE, DULUTH, GA, 30096 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08172700006 | HAMILTON PACIFIC | EXPIRED | 2008-06-20 | 2013-12-31 | - | SHEILA HARVEY, 2400 COMMERCE AVENUE, BLDG 1100, STE 500, DULUTH, GA, 30096 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-07-12 | - | - |
CHANGE OF MAILING ADDRESS | 2012-07-12 | 2400 COMMERCE AVENUE, BLDG 1100, SUITE 500, DULUTH, GA 30096 | - |
NAME CHANGE AMENDMENT | 2008-05-05 | NISCAYAH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-13 | 2400 COMMERCE AVENUE, BLDG 1100, SUITE 500, DULUTH, GA 30096 | - |
NAME CHANGE AMENDMENT | 2003-05-29 | SECURITAS SECURITY SYSTEMS USA, INC. | - |
REINSTATEMENT | 2001-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2012-07-12 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-11-17 |
Name Change | 2008-05-05 |
ANNUAL REPORT | 2008-02-13 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State