Search icon

N.A.S. INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: N.A.S. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.A.S. INTERNATIONAL, INC. 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: 26 Apr 2005 (20 years ago)
Date of dissolution: 09 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P05000061248
FEI/EIN Number 202799337

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

Address: 193 NE CAPRONA AVE, PORT ST LUCIE, FL, 34983, US
Mail Address: 193 NE CAPRONA AVE, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAW SOSA MARY ANN Vice President 193 NE CAPRONA AVE, PORT ST LUCIE, FL, 34983
FRIEDMAN MARC Agent 8634 NW 59TH PLACE, PARKLAND, FL, 33067
SOSA NORMAN President 193 NE CAPRONA AVE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-09 - -
AMENDMENT 2016-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-19 193 NE CAPRONA AVE, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2016-08-19 193 NE CAPRONA AVE, PORT ST LUCIE, FL 34983 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
Amendment 2016-08-19
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State