Search icon

NSX, INC. - Florida Company Profile

Company Details

Entity Name: NSX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NSX, 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: 04 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2020 (5 years ago)
Document Number: P11000012332
FEI/EIN Number 275059354

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

Address: 3109 NE 7th Ave., CAPE CORAL, FL, 33909, US
Mail Address: 3109 NE 7th Ave, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jerez Samuel President 3109 NE 7th Ave, Cape Coral, FL, 33909
JEREZ Samuel Agent 1423 SE 10th St, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-18 1423 SE 10th St, Unit 5, Cape Coral, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-01 3109 NE 7th Ave., CAPE CORAL, FL 33909 -
REINSTATEMENT 2020-03-01 - -
CHANGE OF MAILING ADDRESS 2020-03-01 3109 NE 7th Ave., CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2020-03-01 JEREZ, Samuel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-06-21
REINSTATEMENT 2020-03-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-12-10
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State