Entity Name: | NASSENTIAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Dec 2021 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P21000101982 |
FEI/EIN Number | 88-1664794 |
Address: | 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 |
Mail Address: | 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE, Eric J | Agent | 361 N. University Drive, Apt 221, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Lee, Eric J | President | 361 N. University Drive, Apt 221 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Medeiros, Raymond P | Vice President | 1865 Elderwood Drive, Concord, CA 94519 |
Name | Role | Address |
---|---|---|
Lee, Eric J | Secretary | 361 N. University Drive, Apt 221 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Medeiros, Raymond P | Treasurer | 1865 Elderwood Drive, Concord, CA 94519 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 300 SE 2nd Street, Suite 600, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 361 N. University Drive, Apt 221, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | LEE, Eric J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-08 |
Domestic Profit | 2021-12-06 |
Date of last update: 13 Jan 2025
Sources: Florida Department of State