Entity Name: | NACO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Dec 1989 (35 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | L35747 |
FEI/EIN Number | 00-0000000 |
Address: | % KATHERINE CUMMINGS, 148 S. GRANDVIEW AVE., DAYTONA BEACH, FL 32118 |
Mail Address: | % KATHERINE CUMMINGS, 148 S. GRANDVIEW AVE., DAYTONA BEACH, FL 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS, KATHERINE | Agent | 148 S. GRANDVIEW AVE., DAYTONA BEACH, FL 32118 |
Name | Role | Address |
---|---|---|
VOERTH, KERRY | Director | 148 S. GRANDVIEW AVE., DAYTONA BEACH, FL |
CUMMINGS, KATHERINE | Director | 148 S. GRANDVIEW AVE., DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
CUMMINGS, KATHERINE | President | 148 S. GRANDVIEW AVE., DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
ELKINS, MICHAEL | Vice President | 166 OCEAN AVE., ISLAND HTS., NJ |
Name | Role | Address |
---|---|---|
VOERTH, KERRY | Treasurer | 148 S. GRANDVIEW AVE., DAYTONA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State