Search icon

NATIONAL SALES RECRUITING, INC.

Company Details

Entity Name: NATIONAL SALES RECRUITING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000086913
FEI/EIN Number 200138041
Address: 202 SILAS PHELPS CT., ORLANDO, FL, 32828
Mail Address: 202 SILAS PHELPS CT., ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ESPARZA OSCAR R Agent 202 SILAS PHELPS CT, ORLANDO, FL, 32828

President

Name Role Address
ESPARZA OSCAR R President 202 SILAS PHELPS CT., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-04-05 No data FILED WITH NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-08 202 SILAS PHELPS CT, ORLANDO, FL 32828 No data
AMENDMENT AND NAME CHANGE 2003-09-15 NATIONAL SALES RECRUITING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-15 202 SILAS PHELPS CT., ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2003-09-15 202 SILAS PHELPS CT., ORLANDO, FL 32828 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015551 LAPSED 08-CA-6754 CIR CRT 9 JUD CIR ORANGE CTY 2008-06-11 2013-09-02 $31031.75 NEW HORIZONS REAL ESTATE INVESTMENTS, LLC, 479 RANDON TERR, LAKE MARY, FL 32746

Documents

Name Date
DEBIT MEMO 2010-05-20
Vol. Diss. of Inactive Corp. 2010-04-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-05-03
Amendment and Name Change 2003-09-15
Domestic Profit 2003-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State