Search icon

NSI, INC.

Company Details

Entity Name: NSI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: P06000147359
FEI/EIN Number 42-1717977
Address: 13398 52nd ct n, WEST PALM BEACH, FL, 33411, US
Mail Address: 13398 52nd ct n, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCGILL CHARLES R Agent 13398 52nd ct n, WEST PALM BEACH, FL, 33411

Director

Name Role Address
MCGILL CHARLES R Director 13398 52nd ct n, WEST PALM BEACH, FL, 33411

President

Name Role Address
MCGILL CHARLES R President 13398 52nd ct n, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125035 PALM BEACH SPORT COURTS INC ACTIVE 2020-09-25 2025-12-31 No data 13398 52ND COURT NORTH, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-15 13398 52nd ct n, WEST PALM BEACH, FL 33411 No data
NAME CHANGE AMENDMENT 2015-03-18 NSI, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 13398 52nd ct n, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 13398 52nd ct n, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2009-09-01 MCGILL, CHARLES RII No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-14
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State