Entity Name: | NA STORED VALUE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NA STORED VALUE 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: | 04 Jan 2012 (13 years ago) |
Date of dissolution: | 19 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 19 Sep 2017 (8 years ago) |
Document Number: | P12000001191 |
FEI/EIN Number |
45-4279575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 Main Street, Hopkins, MN, 55373, US |
Mail Address: | 915 Main Street, Hopkins, MN, 55373, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NA STORED VALUE INC., MINNESOTA | 342f9762-e845-e111-aff2-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
McNicol Paul | Director | 1270 Avenue of the Americas, New York, NY, 10020 |
Heckman James C | Director | 1270 Avenue of the Americas, New York, NY, 10020 |
Chen Katherine | Director | 1270 Avenue of the Americas, New York, NY, 10020 |
Stieglitz Mark | Director | 1270 Avenue of the Americas, New York, NY, 10020 |
Aarsvold Cheryl | Vice President | 915 Main Street, Hopkins, MN, 55373 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 915 Main Street, Suite 2, Hopkins, MN 55373 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 915 Main Street, Suite 2, Hopkins, MN 55373 | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2017-09-19 |
Reg. Agent Resignation | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Reg. Agent Change | 2014-10-07 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-07-17 |
Domestic Profit | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State