Search icon

NTS PERFORMANCE, INC.

Company Details

Entity Name: NTS PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000051360
FEI/EIN Number 202640808
Address: 2109 MARTIN STREET, JACKSONVILLE, FL, 32207
Mail Address: 9480 PICKWICK DRIVE, JACKSONVILLE, FL, 32257
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MIGLIARESE DOMINIC F Agent 9480 PICKWICK DRIVE, JACKSONVILLE, FL, 32257

President

Name Role Address
MIGLIARESE DOMINIC F President 9480 PICKWICK DRIVE, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
MIGLIARESE DOMINIC F Secretary 9480 PICKWICK DRIVE, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
MIGLIARESE DOMINIC F Treasurer 9480 PICKWICK DRIVE, JACKSONVILLE, FL, 32257

Director

Name Role Address
MIGLIARESE DOMINIC F Director 9480 PICKWICK DRIVE, JACKSONVILLE, FL, 32257
MIGLIARESE JENNIE Director 9480 PICKWICK DR, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
MIGLIARESE JENNIE Vice President 9480 PICKWICK DR, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111821 NTS INTERMODAL EXPIRED 2013-11-14 2018-12-31 No data 1550 SPEARING STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2009-06-23 No data No data

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-02
Amendment 2009-06-23
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State