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 |
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 |
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 |
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 | - | - |
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