Search icon

N.C. MULTI SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: N.C. MULTI SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.C. MULTI 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: 23 May 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000050436
FEI/EIN Number 651010651

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

Address: 3325 S.W. 2ND COURT, DEERFIELD BEACH, FL, 33442
Mail Address: 3325 S.W. 2ND COURT, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCY NINON President 3325 S.W. 2NC COURT, DEERFIELD BEACH, FL, 33442
CHANCY NINON Agent 3325 S.W. 2ND COURT, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-08 3325 S.W. 2ND COURT, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2008-03-08 3325 S.W. 2ND COURT, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-08 3325 S.W. 2ND COURT, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2003-01-10 CHANCY, NINON -

Documents

Name Date
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State