Entity Name: | NATIONWIDE INSPECTION SYSTEMS USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONWIDE INSPECTION SYSTEMS USA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 11 Oct 2004 (21 years ago) |
Date of dissolution: | 21 Nov 2015 (9 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 21 Nov 2015 (9 years ago) |
Document Number: | L04000073625 |
FEI/EIN Number |
201750386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O BOX 134, LARGO, FL, 33770 |
Mail Address: | P.O BOX 134, LARGO, FL, 33770 |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCELZI ROBERT A | President | 1418 21ST SW, LARGO, FL, 33770 |
SCELZI BARBARA J | Vice President | 1418 21ST STREET SW, LARGO, FL, 33770 |
SCELZI ROBERT A | Agent | 1418 21ST STREET SW, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-04 | 1418 21ST STREET SW, LARGO, FL 33770 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-11 | P.O BOX 134, LARGO, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2010-10-11 | P.O BOX 134, LARGO, FL 33770 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-15 | SCELZI, ROBERT A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000492003 | TERMINATED | 1000000719344 | PINELLAS | 2016-08-12 | 2036-08-17 | $ 5,534.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-07 |
REINSTATEMENT | 2011-10-04 |
REINSTATEMENT | 2010-10-11 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-02-15 |
ANNUAL REPORT | 2005-04-19 |
Florida Limited Liabilites | 2004-10-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State