Search icon

NISCAYAH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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