Search icon

NORTH AMERICA GENERAL SERVICES CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH AMERICA GENERAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICA GENERAL SERVICES CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2009 (16 years ago)
Document Number: P08000066508
FEI/EIN Number 262967351

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

Address: 1912 Greenbrier Terrace, Davenport, FL, 33837, US
Mail Address: 1912 Greenbrier Terrace, Davenport, FL, 33837, US
ZIP code: 33837
City: Davenport
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANDON RIZO DENIS M Director 10320 SANDALFOOT BLVD W,, BOCA RATON, FL, 33428
BLANDON RIZO DENIS M President 10320 SANDALFOOT BLVD W,, BOCA RATON, FL, 33428
GUIMARAES MIRIAM F Director 10320 SANDALFOOT BLVD W,, BOCA RATON, FL, 33428
GUIMARAES MIRIAM F Vice President 10320 SANDALFOOT BLVD W,, BOCA RATON, FL, 33428
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 1912 Greenbrier Terrace, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2025-01-22 1912 Greenbrier Terrace, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2019-04-15 PRIME INCOME TAX AND ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 23269 STATE ROAD 7, SUITE 119, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 10320 SANDALFOOT BLVD W,, UNIT 6, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2018-10-23 10320 SANDALFOOT BLVD W,, UNIT 6, BOCA RATON, FL 33428 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000561252 TERMINATED 1000000905755 BROWARD 2021-10-26 2031-11-03 $ 596.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000198423 TERMINATED 1000000569335 PALM BEACH 2014-01-22 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000742511 TERMINATED 1000000438009 PALM BEACH 2013-03-27 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001028235 TERMINATED 1000000350577 PALM BEACH 2012-10-09 2032-12-19 $ 462.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-05
Type:
Planned
Address:
16601 SUNSET WAY BOTANIKO SOUTH, WESTON, FL, 33326
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-27
Type:
Planned
Address:
1729 N. FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33311
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State