Search icon

NAIFA-SPACE COAST, INC. - Florida Company Profile

Company Details

Entity Name: NAIFA-SPACE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 27 Jul 2009 (16 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: N09000007254
FEI/EIN Number 270566835

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

Address: Denwood Parrish, 2054 Cherrywood Dr, MELBOURNE, FL, 32935-5517, US
Mail Address: PO BOX 411383, MELBOURNE, FL, 32941-1383, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENWOOD B. PARRISH FINANCIAL PROFESSIONAL, LLC Agent -
SHELTON MARVIN L Director 7777 N WICKHAM RD PMB 12-501, MELBOURNE, FL, 329407976
PARRISH DENWOOD B President Parrish and Ovens, MELBOURNE, FL, 329021492
ADOVASIO DAN Treasurer 7350 Shoppes Dr, Melbourne, FL, 329406076
Chandler Scott D Director New York Life, Rockledge, FL, 329552156
Sukolsky Robert S Director 325 5th Ave, Indialantic, FL, 32903
Eric Ponce L Director 2240 N Wickham Rd, Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-01 Denwood Parrish, 2054 Cherrywood Dr, MELBOURNE, FL 32935-5517 -
CHANGE OF MAILING ADDRESS 2015-07-01 Denwood Parrish, 2054 Cherrywood Dr, MELBOURNE, FL 32935-5517 -
REGISTERED AGENT NAME CHANGED 2014-03-24 DENWOOD B PARRISH FINANCIAL PROFESSIONAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 Parrish and Ovens, 2054 Cherrywood Dr, MELBOURNE, FL 32935-5517 -
AMENDMENT AND NAME CHANGE 2012-08-02 NAIFA-SPACE COAST, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-07-01
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-07-09
Amendment and Name Change 2012-08-02
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State