Search icon

NORTH AMERICAN RETAIL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN RETAIL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN RETAIL GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2020 (4 years ago)
Document Number: P00000056639
FEI/EIN Number 651015378

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

Address: 2598 East Sunrise Boulevard, 2104, Fort Lauderdale, FL, 33304, US
Mail Address: 3306 NE 18th St, Fort Lauderdale, FL, 33305, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETESH ZACHARY A Director 3306 NE 18th St, Fort Lauderdale, FL, 33301
BETESH ZACHARY A Agent 3306 NE 18th St, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 2598 East Sunrise Boulevard, 2104, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2020-12-24 BETESH, ZACHARY A -
REINSTATEMENT 2020-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3306 NE 18th St, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-05-01 2598 East Sunrise Boulevard, 2104, Fort Lauderdale, FL 33304 -
CANCEL ADM DISS/REV 2005-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000497716 TERMINATED 1000000166833 HILLSBOROU 2010-04-06 2030-04-14 $ 560.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000210311 TERMINATED 1000000082521 018700 000001 2008-06-17 2028-06-25 $ 2,907.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-12-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2820985008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NORTH AMERICAN RETAIL GROUP, INC.
Recipient Name Raw NORTH AMERICAN RETAIL GROUP, INC.
Recipient DUNS 020440942
Recipient Address 2727 E OAKLAND PARK BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33306-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 03 May 2025

Sources: Florida Department of State