Entity Name: | NAC SEMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAC SEMI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Connolly John J | President | 4704 140TH AVE N, CLEARWATER, FL, 33762 |
Sanders Joseph G | Chief Operating Officer | 4704 140TH AVE N, CLEARWATER, FL, 33762 |
Rogers Gregory S | Chief Financial Officer | 4704 140TH AVE N, CLEARWATER, FL, 33762 |
NAC GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 4704 140th AVE N, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-06 | 4704 140th Ave N, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2024-11-06 | 4704 140th Ave N, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | NAC Group Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 1790 Commerce Ave N, St Petersburg, FL 33716 | - |
REINSTATEMENT | 2017-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State