Entity Name: | NATIONAL ADJUSTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jul 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000089501 |
Address: | 6431 TOPAZ CT, FT MYERS, FL, 33912 |
Mail Address: | 6431 TOPAZ CT, FT MYERS, FL, 33912 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
WAGNER CHARLES A | President | 6431 TOPAZ CT, FT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
WAGNER CHARLES A | Director | 6431 TOPAZ CT, FT MYERS, FL, 33912 |
CREIGHTON M. DAN | Director | 6431 TOPAZ CT, FT MYERS, FL, 33912 |
KNISPEL SCOTT | Director | 6431 TOPAZ CT, FT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
CREIGHTON M. DAN | Vice President | 6431 TOPAZ CT, FT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
CREIGHTON M. DAN | Treasurer | 6431 TOPAZ CT, FT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
KNISPEL SCOTT | Secretary | 6431 TOPAZ CT, FT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2006-07-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State