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 |
Name | Role | Address |
---|---|---|
FRANCISCO JOSE CAMPOS | Agent | 2302 TAYLOR ST, APT 2, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
ESPINOZA, NILO A | Secretary | 2302 TAYLOR STREET APT 2, HOLLYWOOD, FL 33020 |
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 |
Name | Role | Address |
---|---|---|
CAMPOS, FRANCISCO JOSE | President | 116 SW 3RD AVE, HALLANDALE BEACH, FL 33009 |
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 |
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