Search icon

NAC SEMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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 Apr 2025

Sources: Florida Department of State