Search icon

NSME, INC.

Headquarter

Company Details

Entity Name: NSME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2010 (14 years ago)
Document Number: P09000035610
FEI/EIN Number 270174281
Address: 25 ENTERPRISE ZONE DRIVE, SUITE 2, RIVERHEAD, NY, 11901, US
Mail Address: 25 ENTERPRISE ZONE DRIVE, SUITE 2, RIVERHEAD, NY, 11901, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NSME, INC., NEW YORK 3853862 NEW YORK

Agent

Name Role Address
HANSFORD RON Agent 2909 LICHEN LN, CLEARWATER, FL, 33760

President

Name Role Address
BODTMANN TED President 25 ENTERPRISE ZONE DRIVE STE 2, RIVERHEAD, NY, 11901

Secretary

Name Role Address
BODTMANN TED Secretary 25 ENTERPRISE ZONE DRIVE STE 2, RIVERHEAD, NY, 11901

Treasurer

Name Role Address
BODTMANN TED Treasurer 25 ENTERPRISE ZONE DRIVE STE 2, RIVERHEAD, NY, 11901

Vice President

Name Role Address
SCHNEIDER ALLEN Vice President 25 ENTERPRISE ZONE DR STE 2, RIVERHEAD, NY, 11901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108273 SI-TEX MARINE ELECTRONICS EXPIRED 2009-05-18 2014-12-31 No data 11001 ROOSEVELT BLVD., SUITE 800, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
AMENDMENT 2010-09-16 No data No data
AMENDMENT 2009-09-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-08 2909 LICHEN LN, UNIT B, CLEARWATER, FL 33760 No data
AMENDMENT 2009-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State