Search icon

NSR POWER SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: NSR POWER SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NSR POWER SPECIALISTS, 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000142378
FEI/EIN Number 205861459

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

Address: 12272 62 ND LANE NORTH, WEST PALM BEACH, FL, 33412, US
Mail Address: 12272 62 ND LANE NORTH, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKIE SUZANNE President 12272 62ND LANE NORTH, WEST PALM BEACH, FL, 33412
MACKIE SUZANNE Agent 12272 62ND LANE NORTH, WEST PALM BEACH, FL, 33412
MACKIE RICHARD M Vice President 12272 62ND LANE NORTH, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06321900144 KWIK CONNECT POWER SPECIALISTS ACTIVE 2006-11-17 2026-12-31 - 12272 62ND LN N, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2015-11-05 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 MACKIE, SUZANNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-03-15 - -
PENDING REINSTATEMENT 2013-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-05
ANNUAL REPORT 2014-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State