Search icon

NASH INDUSTRIES, INC.

Company Details

Entity Name: NASH INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 1987 (37 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K01890
FEI/EIN Number 65-0020218
Address: 9327 KEATING DRIVE, PALM BEACH GARDENS, FL 33410
Mail Address: 9327 KEATING DRIVE, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NASH, JAMES K. Agent 9327 KEATING DRIVE, LAKE PARK, FL 33410

Director

Name Role Address
NASH, JAMES K. Director 9327 KEATING DRIVE, LAKE PARK, FL
NASH, JUNE Director 9327 KEATING DRIVE, LAKE PARK, FL

Secretary

Name Role Address
NASH, JUNE Secretary 9327 KEATING DRIVE, LAKE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 9327 KEATING DRIVE, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2003-05-01 9327 KEATING DRIVE, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 9327 KEATING DRIVE, LAKE PARK, FL 33410 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000035059 TERMINATED 01-12506 RF COUNTY COURT PALM BEACH CTY 2001-07-27 2007-01-31 $5,220.34 MYRNA ACKERMAN, 11489 OHANU CIRCLE, BOYNTON BEACH, FL 33437

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State