Search icon

NCAN SERVICES INC - Florida Company Profile

Company Details

Entity Name: NCAN SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NCAN SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2013 (12 years ago)
Document Number: P13000026957
FEI/EIN Number 20-0746348

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

Address: 495 GRAND BOULEVARD STE 206, MIRAMAR BEACH, FL, 32550, US
Mail Address: 755 Grand Blvd, Ste B-105-218, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Worton David R President 755 Grand Blvd, Ste B-105-218, Miramar Beach, FL, 32550
Worton Bonnie Secretary 755 Grand Blvd, Ste B-105-218, Miramar Beach, FL, 32550
WORTON BONNIE Agent 495 GRAND BOULEVARD STE 206, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-10 495 GRAND BOULEVARD STE 206, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 495 GRAND BOULEVARD STE 206, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-23 495 GRAND BOULEVARD STE 206, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-10
Reg. Agent Change 2018-05-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State