Search icon

NSF INVESTMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: NSF INVESTMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NSF INVESTMENT GROUP 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: 26 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000087574
FEI/EIN Number 273786685

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

Address: 109 CAMELOT RIDGE DR, BRANDON, FL, 33511
Mail Address: PO BOX 33339, INDIALANTIC, FL, 32903
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR JAMES Director 109 CAMELOT RIDGE DR, BRANDON, FL, 33511
CONNOR JAMES President 109 CAMELOT RIDGE DR, BRANDON, FL, 33511
ONEILL JOHN Secretary 253 FLANDERS DR, INDIALANTIC, FL, 32903
CURRI DAVID Treasurer 530 FARNKLYN AVE, INDIALANTIC, FL, 32903
CONNOR JAMES Agent 109 CAMELOT RIDGE DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083087 CELLAIRIS EXPIRED 2012-08-22 2017-12-31 - PO BOX 33339, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-20 109 CAMELOT RIDGE DR, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-10-26

Date of last update: 02 May 2025

Sources: Florida Department of State