Search icon

NASC (SOUTHEAST FLORIDA) CORP.

Company Details

Entity Name: NASC (SOUTHEAST FLORIDA) CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2000 (25 years ago)
Date of dissolution: 22 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2002 (23 years ago)
Document Number: P00000031281
FEI/EIN Number 651025588
Address: 2401 PGA BLVD., SUITE 280, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2401 PGA BLVD., SUITE 280, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WIENER DAVID J Agent 2401 PGA BLVD., SUITE 280, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
PRESTON JOHN W. S Director 2401 PGA BLVD., SUITE 280, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
PRESTON JOHN W. S President 2401 PGA BLVD., SUITE 280, PALM BEACH GARDENS, FL, 33410

DVAS

Name Role Address
BERNICK LARRY DVAS 2401 PGA BLVD., SUITE 280, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
GREEN ROBERT S Vice President 2851 JOHN STREET, SUITE ONE, MARKHAM, ONTARIO, CANADA, l3r-57

Secretary

Name Role Address
GREEN ROBERT S Secretary 2851 JOHN STREET, SUITE ONE, MARKHAM, ONTARIO, CANADA, l3r-57

Treasurer

Name Role Address
GREEN ROBERT S Treasurer 2851 JOHN STREET, SUITE ONE, MARKHAM, ONTARIO, CANADA, l3r-57

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-22 No data No data
NAME CHANGE AMENDMENT 2001-03-14 NASC (SOUTHEAST FLORIDA) CORP. No data

Documents

Name Date
Voluntary Dissolution 2002-04-22
ANNUAL REPORT 2001-04-30
Name Change 2001-03-14
Domestic Profit 2000-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State