Search icon

NARCOSIS ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NARCOSIS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NARCOSIS ENTERPRISES, 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: 04 Nov 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: P02000118506
FEI/EIN Number 020650617

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

Address: 1010 Thomas Dr., PANAMA CITY BEACH, FL, 32408, US
Mail Address: 1010 Thomas Dr., PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOW ANTHONY C President 6806 S LAGOON DR, PANAMA CITY, FL, 32408
Snow Anthony Agent 1010 Thomas Dr, PANAMA CITY BEACH, FL, 32408

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3GQH6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-10-24
CAGE Expiration:
2023-10-23

Contact Information

POC:
TONY SNOW
Corporate URL:
http://www.divelocker.net

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121993 DIVE LOCKER OF PANAMA CITY BEACH EXPIRED 2012-12-18 2017-12-31 - 106 THOMAS DRIVE, PANAMA CITY BEAACH, FL, 32408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 1010 Thomas Dr, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2019-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 1010 Thomas Dr., PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2019-10-17 1010 Thomas Dr., PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2019-10-17 Snow, Anthony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000498451 TERMINATED 1000000967080 BAY 2023-10-11 2043-10-18 $ 11,356.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J23000149021 TERMINATED 1000000947558 BAY 2023-04-05 2043-04-12 $ 5,208.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
REINSTATEMENT 2024-02-01
REINSTATEMENT 2021-10-10
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-03-11
ANNUAL REPORT 2012-04-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6133114P8522
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3451.08
Base And Exercised Options Value:
3451.08
Base And All Options Value:
3451.08
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-01-28
Description:
7MM SECTOR ONEILL (LG)
Naics Code:
713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product Or Service Code:
4220: MARINE LIFESAVING AND DIVING EQUIPMENT
Procurement Instrument Identifier:
N0463A09P0050
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5719.25
Base And Exercised Options Value:
5719.25
Base And All Options Value:
5719.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-10
Description:
DIVE REGULATORS
Naics Code:
713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product Or Service Code:
4220: MARINE LIFESAVING & DIVING EQ
Procurement Instrument Identifier:
N6133108P5510
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4002.39
Base And Exercised Options Value:
4002.39
Base And All Options Value:
4002.39
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-28
Description:
DIVE EQUIPMENT
Naics Code:
611699: ALL OTHER MISCELLANEOUS SCHOOLS AND INSTRUCTION
Product Or Service Code:
8465: INDIVIDUAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29500.00
Total Face Value Of Loan:
29500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29500
Current Approval Amount:
29500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29879.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State