Entity Name: | NSJ CORPORATION OF DELAWARE |
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: | 07 Aug 1990 (35 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P30896 |
FEI/EIN Number |
222857361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9025 BOGGY CREEK RD, UNIT 11, ORLANDO, FL, 32824, US |
Address: | 1900 SUMMIT TOWER BLVD, #860, MAITLAND, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GILES, RICHARD C. | Vice President | 152 WEST 57TH ST., 35TH FLOOR, NEW YORK, NY, 10019 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
THORNTON, W. JEPTHA | Director | 9025 BOGGY CRTEEK RD UNIT 9, ORLANDO, FL |
THORNTON, W. JEPTHA | President | 9025 BOGGY CRTEEK RD UNIT 9, ORLANDO, FL |
THORNTON, W. JEPTHA | Treasurer | 9025 BOGGY CRTEEK RD UNIT 9, ORLANDO, FL |
GILES, RICHARD C. | Secretary | 152 WEST 57TH ST., 35TH FLOOR, NEW YORK, NY, 10019 |
GILES, RICHARD C. | Director | 152 WEST 57TH ST., 35TH FLOOR, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-17 | 1900 SUMMIT TOWER BLVD, #860, MAITLAND, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-14 | 1900 SUMMIT TOWER BLVD, #860, MAITLAND, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 1994-03-22 | THE PRENTICE-HALL CORPORATION SYSTEM INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-03-22 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-03-03 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-04-22 |
ANNUAL REPORT | 1995-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State