Search icon

NAC SEMI, INC.

Company Details

Entity Name: NAC SEMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: P10000102809
FEI/EIN Number 274346504
Address: 4704 140th Ave N, Clearwater, FL, 33762, US
Mail Address: 4704 140th Ave N, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
NAC GROUP, INC. Agent

President

Name Role Address
Connolly John J President 4704 140TH AVE N, CLEARWATER, FL, 33762

Chief Operating Officer

Name Role Address
Sanders Joseph G Chief Operating Officer 4704 140TH AVE N, CLEARWATER, FL, 33762

Chief Financial Officer

Name Role Address
Rogers Gregory S Chief Financial Officer 4704 140TH AVE N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 4704 140th AVE N, CLEARWATER, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 4704 140th Ave N, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2024-11-06 4704 140th Ave N, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2019-03-11 NAC Group Inc No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 1790 Commerce Ave N, St Petersburg, FL 33716 No data
REINSTATEMENT 2017-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-01-06
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State