Search icon

NSC OF OKEECHOBEE, INC. - Florida Company Profile

Company Details

Entity Name: NSC OF OKEECHOBEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NSC OF OKEECHOBEE, 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: 27 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000013229
FEI/EIN Number 510565712

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

Address: 3500 SE 38th Ave., OKEECHOBEE, FL, 34974, US
Mail Address: P.O. BOX 2466, OKEECHOBEE, FL, 34973-2466
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON NATALIE S President P.O. BOX 2466, OKEECHOBEE, FL, 349732466
CARLSON STEVE W Vice President P.O. BOX 2466, OKEECHOBEE, FL, 349732466
CARLSON NATALIE S Agent 3500 SE 38th Ave., OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 3500 SE 38th Ave., OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3500 SE 38th Ave., OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2012-04-30 3500 SE 38th Ave., OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2010-04-26 CARLSON, NATALIE S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001842179 TERMINATED 1000000565880 OKEECHOBEE 2013-12-18 2023-12-26 $ 471.05 STATE OF FLORIDA0108107
J12000135742 TERMINATED 1000000251314 DADE 2012-02-16 2032-03-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000471701 TERMINATED 1000000223371 OKEECHOBEE 2011-07-12 2021-08-03 $ 1,748.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State