Search icon

NORTH AMERICAN STRAP SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN STRAP SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN STRAP SUPPLY CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P21000008589
FEI/EIN Number 83-2949539

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

Address: 4104 128TH ST W, UNIT 702, CORTEZ, FL, 34215
Mail Address: 4104 128TH ST W, UNIT 702, CORTEZ, FL, 34215
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON BOBBY RIII President 4104 128TH ST W UNIT 702, CORTEZ, FL, 34215
ATKINSON BOBBY RIII Agent 4104 128TH ST W, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-08 4104 128TH ST W, UNIT 702, CORTEZ, FL 34215 -
CHANGE OF PRINCIPAL ADDRESS 2025-12-08 4104 128TH ST W, UNIT 702, CORTEZ, FL 34215 -
CHANGE OF MAILING ADDRESS 2024-12-08 4104 128TH ST W, UNIT 702, CORTEZ, FL 34215 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-08 4104 128TH ST W, UNIT 702, CORTEZ, FL 34215 -
REGISTERED AGENT NAME CHANGED 2023-09-26 ATKINSON, BOBBY R, III -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-01
Domestic Profit 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State