Search icon

NASCO REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NASCO REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NASCO REALTY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 May 1990 (35 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: L71505
FEI/EIN Number 593011924

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % BEACON WOODS PLAZA, 142348 US HWY 19, HUDSON, FL, 34667
Mail Address: % BEACON WOODS PLAZA, 142348 US HWY 19, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SFOUGGATAKIS, NICHOLAS A President 1600 GULF BLVD, CLEARWATER, FL
SFOUGGATAKIS, NICHOLAS A Secretary 1600 GULF BLVD, CLEARWATER, FL
SFOUGGATAKIS, NICHOLAS A Treasurer 1600 GULF BLVD, CLEARWATER, FL
SFOUGGATAKIS, NICHOLAS Director 1600 GULF BLVD, CLEARWATER, FL
SFOUGGATAKIS, NICHOLAS, A Agent 1600 GULF BOULEVARD, CLEARWATER, FL, 34630

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 1993-12-29 % BEACON WOODS PLAZA, 142348 US HWY 19, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 1993-12-29 % BEACON WOODS PLAZA, 142348 US HWY 19, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 1993-12-29 1600 GULF BOULEVARD, UNIT 813, CLEARWATER, FL 34630 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1991-08-22 SFOUGGATAKIS, NICHOLAS, A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001047011 TERMINATED 1000000432787 PASCO 2012-12-12 2032-12-19 $ 395.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000736093 ACTIVE 1000000304047 PASCO 2012-10-18 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Date of last update: 02 Apr 2025

Sources: Florida Department of State