Search icon

NAS GROUP CORP. - Florida Company Profile

Company Details

Entity Name: NAS GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAS GROUP CORP. 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: 13 Nov 2002 (22 years ago)
Date of dissolution: 31 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: P02000121371
FEI/EIN Number 223883119

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

Address: 6075 commercial blvd, tamarac, FL, 33319, US
Mail Address: 6075 commercial blvd, tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
escobar luis Sr. mgr 6075 commercial blvd, tamarac, FL, 33319
escobar luis Sr. Agent 18683 COLLINS AVE. APT 2203, SUNNY ISLE, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-31 - -
REGISTERED AGENT NAME CHANGED 2017-01-30 escobar, luis, Sr. -
REINSTATEMENT 2017-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 6075 commercial blvd, tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2017-01-30 6075 commercial blvd, tamarac, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2017-01-30
Reg. Agent Resignation 2016-12-05
Off/Dir Resignation 2016-11-07
ANNUAL REPORT 2015-02-03
REINSTATEMENT 2014-08-14
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State