Search icon

NAE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NAE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAE SERVICES, 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000031886
FEI/EIN Number 208621566

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

Address: 3375-G CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308
Mail Address: 3375-G CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK HAROLD A Director 1739 ARMISTEAD ROAD, TALLAHASSEE, FL, 32308
THOMSON W. FREDERICK Director 812 GREENBRIER LANE, TALLAHASSEE, FL, 32308
THOMSON W. FREDERICK Secretary 812 GREENBRIER LANE, TALLAHASSEE, FL, 32308
THOMSON W. FREDERICK Treasurer 812 GREENBRIER LANE, TALLAHASSEE, FL, 32308
EMHOF LESLIE S President 1525 KILLEARN CENTER BLVD, TALLAHASSEE, FL, 32308
EMHOF LESLIE S Director 1525 KILLEARN CENTER BLVD, TALLAHASSEE, FL, 32308
THOMSON W. FREDERICK Agent 3375-G CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-01-16 THOMSON, W. FREDERICK -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-05-28
Domestic Profit 2007-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State