Search icon

NBS GENERAL CONTRACTORS INC.

Company Details

Entity Name: NBS GENERAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000115022
FEI/EIN Number 203329057
Address: 4600 Sheridan Street, HOLLYWOOD, FL, 33021, US
Mail Address: 4600 Sheridan Street, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT CLAUDIO A Agent 4600 Sheridan Street, HOLLYWOOD, FL, 33021

President

Name Role Address
Norena Jorge 100% President 4600 Sheridan Street, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-06 4600 Sheridan Street, Suite 404, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2016-09-06 4600 Sheridan Street, Suite 404, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-06 4600 Sheridan Street, Suite 404, HOLLYWOOD, FL 33021 No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-12
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-05-24
ANNUAL REPORT 2008-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State