Search icon

NACL, INC - Florida Company Profile

Company Details

Entity Name: NACL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NACL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2011 (14 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: P11000072552
FEI/EIN Number 452991444

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

Address: 155 Office Plaza Drive, 1st Floor, Tallahassee, FL, 32301, US
Mail Address: 4223 Glencoe Ave, Suite B129, Marina del Rey, CA, 90292, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBELER CARL President 4223 Glencoe Ave, Marina del Rey, CA, 90292
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-17 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-06-17 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -

Documents

Name Date
Reg. Agent Resignation 2023-09-26
VOLUNTARY DISSOLUTION 2023-01-09
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State