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 |
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 |
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. | - |
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