Search icon

NORTH AMERICAN DIESEL SERVICES, INC.

Company Details

Entity Name: NORTH AMERICAN DIESEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 2014 (11 years ago)
Document Number: P14000043617
FEI/EIN Number 46-5685899
Address: 757 SE 17th Street, #661, Fort Lauderdale, FL 33316
Mail Address: 757 SE 17th Street, #661, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JAMMIE R Agent 757 SE 17th Street, #661, Fort Lauderdale, FL 33316

President

Name Role Address
SMITH, JAMMIE R President 757 SE 17th Street, #661 Fort Lauderdale, FL 33316

Vice President

Name Role Address
Smith, Moniesa T Vice President 757 SE 17th Street, #661 Fort Lauderdale, FL 33316

Treasurer

Name Role Address
Smith, Moniesa T Treasurer 757 SE 17th Street, #661 Fort Lauderdale, FL 33316

Director

Name Role Address
James, Damion Director 757 SE 17th Street, #661 Fort Lauderdale, FL 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020585 AUDIO VISUAL CONCEPTS, INC. ACTIVE 2020-02-15 2025-12-31 No data 757 SE 17TH STREET #661, FORT LAUDERDALE, FL, 33316
G16000046877 DIESEL SERVICES OF SOUTH FLORIDA, INC. ACTIVE 2016-05-10 2026-12-31 No data 757 SE 17TH STREET, 661, FORT LAUDERDALE, FL, 872F3-2589
G14000048911 AUDIO VISUAL CONCEPTS EXPIRED 2014-05-19 2019-12-31 No data 4332 NW 81ST TERRACE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 757 SE 17th Street, #661, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2018-02-07 757 SE 17th Street, #661, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 757 SE 17th Street, #661, Fort Lauderdale, FL 33316 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000417885 TERMINATED 1000000898141 BROWARD 2021-08-09 2031-08-18 $ 834.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State