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 |
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 |
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 | - | - |
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