Search icon

NADG FLORIDA OFFICE CORP.

Company Details

Entity Name: NADG FLORIDA OFFICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2010 (14 years ago)
Date of dissolution: 21 Oct 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Oct 2010 (14 years ago)
Document Number: P10000077667
Address: 400 CLEMATIS ST., STE. 201, WEST PALM BEACH, FL, 33401
Mail Address: 400 CLEMATIS ST., STE. 201, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
PRESTON JOHN W Director 4650 DONALD ROSS RD., SUITE 200, PALM BCH GARDENS, FL, 33418
PRESTON JEFFREY W Director 4650 DONALD ROSS RD., SUITE 200, PALM BCH GARDENS, FL, 33418
GREEN ROBERT S Director 2851 JOHN ST., SUITE ONE, MARKHAM,ONTARIO L3R 5R7

Vice President

Name Role Address
PRESTON JEFFREY W Vice President 4650 DONALD ROSS RD., SUITE 200, PALM BCH GARDENS, FL, 33418

President

Name Role Address
GREEN ROBERT S President 2851 JOHN ST., SUITE ONE, MARKHAM,ONTARIO L3R 5R7

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-05-26 400 CLEMATIS ST., STE. 201, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2011-05-26 400 CLEMATIS ST., STE. 201, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CONVERSION 2010-10-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000110099. CONVERSION NUMBER 500000108375

Documents

Name Date
ADDRESS CHANGE 2011-06-30
Domestic Profit 2010-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State