Search icon

NATSTA INC. - Florida Company Profile

Company Details

Entity Name: NATSTA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATSTA INC. 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: 13 Nov 2018 (6 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: P18000092943
FEI/EIN Number 83-2830359

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

Address: 333 COLONY BLVD STE 154, THE VILLAGES, FL, 32163, US
Mail Address: 333 COLONY BLVD STE 154, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URY STEVEN President 333 COLONY BLVD STE 154, THE VILLAGES, FL, 32163
URY STEVEN Treasurer 333 COLONY BLVD STE 154, THE VILLAGES, FL, 32163
URY STEVEN Secretary 333 COLONY BLVD STE 154, THE VILLAGES, FL, 32163
URY STEVEN Director 333 COLONY BLVD STE 154, THE VILLAGES, FL, 32163
AGENTS, INC. UNITED STATES C Agent 5575 S. Semoran Blvd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034615 PERIOPLANIT ACTIVE 2020-03-22 2025-12-31 - 1611 LONG LOOP, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
REINSTATEMENT 2020-01-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-24 AGENTS, INC., UNITED STATES C -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 5575 S. Semoran Blvd, Suite 36, Orlando, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-01-24
Domestic Profit 2018-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State