Search icon

NASSAU POWER SPORTS, INC.

Company Details

Entity Name: NASSAU POWER SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000154128
FEI/EIN Number 593825254
Address: 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
Mail Address: 10290 ATLANTIVC BLVD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GOETZ WILLIAM A Agent 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
GOETZ WILLIAM A Secretary 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2014-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-18 10290 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2014-12-18 10290 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2014-12-18 GOETZ, WILLIAM A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000062082 TERMINATED 1000000571281 NASSAU 2014-01-06 2034-01-09 $ 12,670.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-12-18
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State