Search icon

NASSAU TRASH PROS INC. - Florida Company Profile

Company Details

Entity Name: NASSAU TRASH PROS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NASSAU TRASH PROS 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: 23 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000083805
FEI/EIN Number 453527085

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

Address: 850568 US HWY 17, YULEE, FL, 32097, US
Mail Address: 463688 STATE RD 200, SUITE 1-502, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTIRE MATTHEW T President PO Box 220, YULEE, FL, 32041
FOURNIER ANTHONY D Vice President 96497 Cayman Cir, Fernandina Beach, FL, 32034
PLEDGER JASON Vice President 95035 Ventures Ct, Fernandina Beach, FL, 32034
MCINTIRE MATTHEW T Agent 463688 STATE RD 200, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 850568 US HWY 17, YULEE, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 463688 STATE RD 200, SUITE 1-502, YULEE, FL 32097 -
AMENDMENT 2015-12-14 - -
AMENDMENT 2014-04-28 - -

Documents

Name Date
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-19
Amendment 2015-12-14
AMENDED ANNUAL REPORT 2015-11-23
ANNUAL REPORT 2015-02-24
Amendment 2014-04-28
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State