Search icon

NATIONAL CONCESSION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL CONCESSION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL CONCESSION SERVICES, 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: 18 Aug 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000058073
FEI/EIN Number 043201465

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

Address: C/O PAUL GLINSKI, 111 6TH STREET, CAMBRIDGE, MA, 02141
Mail Address: C/O PAUL GLINSKI, 111 6TH STREET, CAMBRIDGE, MA, 02141
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG JOSEPH President 8 HAWTHORNE AVE, WINCHESTER, MA, 01890
ARMSTRONG JOSEPH Director 8 HAWTHORNE AVE, WINCHESTER, MA, 01890
GLINSKI PAUL E Treasurer 36 WESH POND RD, HAMPSTEAD, NH, 03841
GLINSKI PAUL E Director 36 WESH POND RD, HAMPSTEAD, NH, 03841
DEMARCO MICHAEL Secretary 7 THOMAS ST, WOBURN, MA, 01801
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1997-03-19 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1995-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-16 C/O PAUL GLINSKI, 111 6TH STREET, CAMBRIDGE, MA 02141 -
CHANGE OF MAILING ADDRESS 1995-05-16 C/O PAUL GLINSKI, 111 6TH STREET, CAMBRIDGE, MA 02141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State