Search icon

NATIONAL SALES CO., INC. OF NEVADA - Florida Company Profile

Company Details

Entity Name: NATIONAL SALES CO., INC. OF NEVADA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jan 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17603
FEI/EIN Number 880147287

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

Address: 3001 N US 1, FORT PIERCE, FL, 34948, US
Mail Address: 205 Marina Drive, FORT PIERCE, FL, 34949, US
ZIP code: 34948
County: St. Lucie
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
KEATON CALVIN President 205 MARINA DRIVE, FT PIERCE, FL, 34949
KEATON IDA Vice President 205 MARINA DRIVE, FT PIERCE, FL, 34949
KEATON LISA Secretary 205 MARINA DR, FT. PIERCE, FL, 34949
KEATON CALVIN Agent 205 MARINA DRIVE, FORT PIERCE, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08113900263 BEST AUTO SALES EXPIRED 2008-04-22 2013-12-31 - 205 MARINA DRIVE, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-03-31 3001 N US 1, FORT PIERCE, FL 34948 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-01 3001 N US 1, FORT PIERCE, FL 34948 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 205 MARINA DRIVE, FORT PIERCE, FL 34949 -
REINSTATEMENT 1994-10-19 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-11-03 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State