Search icon

NSSI, CO. - Florida Company Profile

Company Details

Entity Name: NSSI, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NSSI, CO. 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 Jan 2016 (9 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: P16000008673
FEI/EIN Number 454353632

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

Address: 5753 HWY 85 NORTH, CRESTVIEW, FL, 32536, US
Mail Address: 5753 HWY 85 NORTH, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASKELL ROBERT E President 5753 HWY 85 NORTH, CRESTVIEW, FL, 32536
HOLLOWAY ROBERT E Vice President 662 Private Road 1167, Dublin, TX, 76446
MASKELL ROBERT E Agent 5753 HWY 85 NORTH, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 5753 HWY 85 NORTH, PMB 6278, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 5753 HWY 85 NORTH, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2022-01-12 5753 HWY 85 NORTH, CRESTVIEW, FL 32536 -
NAME CHANGE AMENDMENT 2018-02-20 NSSI, CO. -
AMENDMENT 2016-02-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-25
Name Change 2018-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04
Amendment 2016-02-29
Domestic Profit 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3064167707 2020-05-01 0491 PPP 1999 MERLIN RD, PENSACOLA, FL, 32506
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18452
Loan Approval Amount (current) 18452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32506-0100
Project Congressional District FL-01
Number of Employees 1
NAICS code 517110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18625.8
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State