Search icon

NSB MARKETPLACE INC.

Company Details

Entity Name: NSB MARKETPLACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2014 (11 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: P14000016659
Address: 318 NORTH DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
Mail Address: 318 NORTH DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ROSELLO CARYN Agent 401 BOUCHELLE DR, NEW SMYRNA BEACH, FL, 32128

President

Name Role Address
ROSELLO CARYN President 401 BOUCHELLE DRIVE #201, NEW SMYRNA BEACH, FL, 32169

Vice President

Name Role Address
ROSELLO CARYN Vice President 401 BOUCHELLE DRIVE #201, NEW SMYRNA BEACH, FL, 32169

Secretary

Name Role Address
ROSELLO CARYN Secretary 401 BOUCHELLE DRIVE #201, NEW SMYRNA BEACH, FL, 32169

Treasurer

Name Role Address
ROSELLO CARYN Treasurer 401 BOUCHELLE DRIVE #201, NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065688 STEVE'S USED FURNITURE EXPIRED 2014-06-25 2019-12-31 No data 318 N. DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000006737. CONVERSION NUMBER 500000148495
AMENDMENT 2014-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-23 ROSELLO, CARYN No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 401 BOUCHELLE DR, UNIT 201, NEW SMYRNA BEACH, FL 32128 No data

Documents

Name Date
Off/Dir Resignation 2014-04-25
Reg. Agent Resignation 2014-04-25
Amendment 2014-04-23
Domestic Profit 2014-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State