Search icon

NF GENERAL SERVICE CORP.

Company Details

Entity Name: NF GENERAL SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Mar 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000041746
Address: 2302 TAYLOR ST, APT 2, HOLLYWOOD, FL 33020
Mail Address: 2302 TAYLOR ST, APT 2, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCISCO JOSE CAMPOS Agent 2302 TAYLOR ST, APT 2, HOLLYWOOD, FL 33020

Secretary

Name Role Address
ESPINOZA, NILO A Secretary 2302 TAYLOR STREET APT 2, HOLLYWOOD, FL 33020

Director

Name Role Address
ESPINOZA, NILO A Director 2302 TAYLOR STREET APT 2, HOLLYWOOD, FL 33020
CAMPOS, FRANCISCO JOSE Director 116 SW 3RD AVE, HALLANDALE BEACH, FL 33009

President

Name Role Address
CAMPOS, FRANCISCO JOSE President 116 SW 3RD AVE, HALLANDALE BEACH, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT AND NAME CHANGE 2005-10-04 NF GENERAL SERVICE CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-04 2302 TAYLOR ST, APT 2, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2005-10-04 2302 TAYLOR ST, APT 2, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2005-10-04 FRANCISCO JOSE CAMPOS No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-04 2302 TAYLOR ST, APT 2, HOLLYWOOD, FL 33020 No data

Documents

Name Date
Amendment and Name Change 2005-10-04
Domestic Profit 2005-03-18

Date of last update: 29 Jan 2025

Sources: Florida Department of State