Search icon

NASGRASS, INC.

Company Details

Entity Name: NASGRASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N02000001026
FEI/EIN Number 030383164
Address: 2155 HERRICK RD, AVON PARK, FL, 33825
Mail Address: C/O WES PYBURN, 4409 HEDGE DR E, LAKELAND, FL, 33812, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOLLUM & RINALDO PL Agent 129 S COMMERCE AVE, SEBRING, FL, 33870

President

Name Role Address
Pyburn Wes T President 4409 Hedge Dr E, Lakeland, FL, 33812

Director

Name Role Address
Pyburn Wes T Director 4409 Hedge Dr E, Lakeland, FL, 33812
Smith Christine L Director 4409 Hedge Dr E, Lakeland, FL, 33812
Leverington Donald Director 3211 Santa Fe Trl, Polk city, FL, 33868
Leverington Bobbie Director 3211 Santa Fe Trl, Polk City, FL, 33868

Treasurer

Name Role Address
Smith Christine L Treasurer 4409 Hedge Dr E, Lakeland, FL, 33812

Vice President

Name Role Address
Leverington Donald Vice President 3211 Santa Fe Trl, Polk city, FL, 33868

Secretary

Name Role Address
Leverington Bobbie Secretary 3211 Santa Fe Trl, Polk City, FL, 33868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT AND NAME CHANGE 2013-08-14 NASGRASS, INC. No data
CHANGE OF MAILING ADDRESS 2013-08-14 2155 HERRICK RD, AVON PARK, FL 33825 No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-28 2155 HERRICK RD, AVON PARK, FL 33825 No data

Documents

Name Date
ANNUAL REPORT 2014-01-24
Amendment and Name Change 2013-08-14
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-06-28
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State