Entity Name: | NASCO, INC., A DELAWARE CORPORATION |
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: | 09 Mar 1989 (36 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P23345 |
FEI/EIN Number |
411633385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 OLD HWY 8, NEW BRIGHTON, MN, 55112, US |
Mail Address: | 2100 OLD HWY 8, NEW BRIGHTON, MN, 55112, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOEDKEN DENNIS | Secretary | 3866 MERSEY WAY, EAGAN, MN, 55123 |
GOEDKEN DENNIS | Treasurer | 3866 MERSEY WAY, EAGAN, MN, 55123 |
DUGGAN PAUL | Director | RICHVIEW OFFICE PARK, CLONSKEAGH, DUBLIN 14, IR |
GALLEN KEVIN | Director | RICHVIEW OFFICE PARK, CLONSKEAGH, DUBLIN 14, IR |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
LOOS, CRAIG | President | 8813 HILLSWICK TRAIL, BROOKLYN PARK, MN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1998-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-14 | 2100 OLD HWY 8, NEW BRIGHTON, MN 55112 | - |
CHANGE OF MAILING ADDRESS | 1995-08-14 | 2100 OLD HWY 8, NEW BRIGHTON, MN 55112 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-20 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-20 | THE PRENTICE-HALL CORPORATION SYSTEM INC. | - |
NAME CHANGE AMENDMENT | 1991-03-12 | NASCO, INC., A DELAWARE CORPORATION | - |
REINSTATEMENT | 1991-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-05 |
REINSTATEMENT | 1998-11-23 |
ANNUAL REPORT | 1997-06-03 |
ANNUAL REPORT | 1996-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State