Search icon

NDCS CORPORATION

Company Details

Entity Name: NDCS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 2016 (9 years ago)
Document Number: P16000046432
FEI/EIN Number 81-2768166
Address: 4351 NW 194th St, Miami, FL, 33055, US
Mail Address: 4351 NW 194th St, Miami, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ YESSENIA Agent 4351 NW 194th St, Miami, FL, 33055

President

Name Role Address
LOPEZ YESSENIA President 4351 NW 194th St, Miami, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020484 COASTAL DUSTLESS BLASTING ACTIVE 2022-01-25 2027-12-31 No data 5282 1ST RD, LAKE WORTH, FL, 33467
G16000054209 NEW DAY CLEANING SERVICES EXPIRED 2016-06-01 2021-12-31 No data 1030 CYPRESS WAY E, PALM SPRINGS, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 4351 NW 194th St, Miami, FL 33055 No data
CHANGE OF MAILING ADDRESS 2023-04-22 4351 NW 194th St, Miami, FL 33055 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 4351 NW 194th St, Miami, FL 33055 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000497790 ACTIVE 1000000831758 PALM BEACH 2019-07-03 2029-07-24 $ 1,049.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State