Entity Name: | NORTH AMERICA FRAC SAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH AMERICA FRAC SAND, 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: | 26 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000058621 |
FEI/EIN Number |
20-8926549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 BRICKELL AVE, MIAMI, FL, 33131, US |
Mail Address: | 848 BRICKELL AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300E73J6EYD12F861 | P12000058621 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Hunt, Clifford J, Esq., 8200 Seminole Boulevard, Seminole, US-FL, US, 33772 |
Headquarters | 8200 Seminole Boulevard, Seminole, US-FL, US, 33772 |
Registration details
Registration Date | 2014-09-18 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-10-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P12000058621 |
Name | Role | Address |
---|---|---|
Yglesias Franjose | Director | 848 BRICKELL AVE, Miami, FL, 33131 |
Yglesias Franjose | Agent | 848 BRICKELL AVE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000014588 | VOYCARE | ACTIVE | 2020-01-31 | 2025-12-31 | - | 1274 CENTER COURT DR. SUITE 209, COVINA, CA, 91724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-23 | 848 BRICKELL AVE, PENTHOUSE 5, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-07-22 | 848 BRICKELL AVE, PENTHOUSE 5, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-22 | 848 BRICKELL AVE, PENTHOUSE 5, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-27 | Yglesias, Franjose | - |
AMENDMENT AND NAME CHANGE | 2021-02-05 | NORTH AMERICA FRAC SAND, INC. | - |
NAME CHANGE AMENDMENT | 2020-08-18 | VOYCARE INC. | - |
AMENDMENT | 2016-07-27 | - | - |
NAME CHANGE AMENDMENT | 2015-07-21 | NORTH AMERICA FRAC SAND, INC. | - |
AMENDMENT | 2014-09-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000825107 | TERMINATED | 1000000852430 | COLUMBIA | 2019-12-16 | 2039-12-18 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000413623 | TERMINATED | 1000000829887 | COLUMBIA | 2019-06-10 | 2039-06-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000137366 | TERMINATED | 1000000736773 | COLUMBIA | 2017-03-06 | 2037-03-10 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-07-23 |
ANNUAL REPORT | 2022-01-03 |
AMENDED ANNUAL REPORT | 2021-06-27 |
ANNUAL REPORT | 2021-03-15 |
Amendment and Name Change | 2021-02-05 |
Name Change | 2020-08-18 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-06-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State