Search icon

NORTH AMERICAN CERTIFICATION COMPANY - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN CERTIFICATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN CERTIFICATION COMPANY 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: 14 Feb 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000012876
FEI/EIN Number 650528889

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

Address: 1000 BRICKELL AVE., STE. 641, MIAMI, FL, 33131
Mail Address: 1000 BRICKELL AVE., STE. 641, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEAUVY PAUL President 11 ALLEE DE LA FONTAINE, 78450 CHAVENAY, FRANCE
VEAUVY PAUL Treasurer 11 ALLEE DE LA FONTAINE, 78450 CHAVENAY, FRANCE
MARSHALL WILLIAM S Secretary 5642 GRANADA BLVD., CORAL GABLES, FL
VEAUVY PAUL Director 11 ALLEE DE LA FONTAINE, 78450 CHAVENAY, FRANCE
MARSHALL WILLIAM S Vice President 5642 GRANADA BLVD., CORAL GABLES, FL
MARSHALL WILLIAM S Agent 1000 BRICKELL AVE., STE. 641, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State