Search icon

NATION IMPRINT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATION IMPRINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2011 (14 years ago)
Date of dissolution: 09 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2017 (8 years ago)
Document Number: P11000065861
FEI/EIN Number 452811064
Mail Address: 2140 SW MAIN BLVD, LAKE CITY, FL, 32025, US
Address: 2140 SW MAIN BLVD., LAKE CITY, FL, 32025, US
ZIP code: 32025
City: Lake City
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADY CHADWICK S Director 2140 SW MAIN BLVD., LAKE CITY, FL, 32025
CADY RYAN D Vice President 2140 SW MAIN BLVD., LAKE CITY, FL, 32025
CADY RYAN D Director 2140 SW MAIN BLVD., LAKE CITY, FL, 32025
CADY CHADWICK S Agent 2140 SW MAIN BLVD., LAKE CITY, FL, 32025
CADY CHADWICK S President 2140 SW MAIN BLVD., LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-09 - -
AMENDMENT 2016-03-14 - -
REGISTERED AGENT NAME CHANGED 2016-03-14 CADY, CHADWICK S. -
AMENDMENT AND NAME CHANGE 2013-11-12 NATION IMPRINT, INC. -
CHANGE OF MAILING ADDRESS 2013-11-12 2140 SW MAIN BLVD., LAKE CITY, FL 32025 -
NAME CHANGE AMENDMENT 2012-03-26 CADY PROMOS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-08-19 2140 SW MAIN BLVD., LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2016-03-15
Amendment 2016-03-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-13
Amendment and Name Change 2013-11-12
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-26
Name Change 2012-03-26
Reg. Agent Change 2011-08-19
Domestic Profit 2011-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State