Search icon

NADG SUPERMARKET FUND GP (U.S.), INC. - Florida Company Profile

Company Details

Entity Name: NADG SUPERMARKET FUND GP (U.S.), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NADG SUPERMARKET FUND GP (U.S.), 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 24 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: P10000052016
FEI/EIN Number 980666215

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

Mail Address: 2851 John Street, Suite One, Markham, ON, L3R 5R7, CA
Address: 400 CLEMATIS STREET, SUITE. 201, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTON JOHN W President 400 CLEMATIS STREET, SUITE. 201, WEST PALM BEACH, FL, 33401
GREEN ROBERT S Vice President 2851 John Street, Suite One, Markham, L3R 57
Preston Jeffrey Vice President 400 CLEMATIS STREET, SUITE. 201, WEST PALM BEACH, FL, 33401
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 400 CLEMATIS STREET, SUITE. 201, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-04-24 400 CLEMATIS STREET, SUITE. 201, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-01-27 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
Voluntary Dissolution 2022-02-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
Reg. Agent Change 2017-01-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State