Search icon

NAS, INC. - Florida Company Profile

Company Details

Entity Name: NAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAS, 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: 16 May 1994 (31 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: P94000037560
FEI/EIN Number 593249184

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

Address: 1530 WEST WASHINGTON STREET, MONTICELLO, FL, 32344
Mail Address: 15375 US 19 SOUTH, THOMASVILLE, FL, 31792, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL S.L President 1530 WEST WASHINGTON STREET, MONTICELLO, FL, 32344
PATEL S.L Director 1530 WEST WASHINGTON STREET, MONTICELLO, FL, 32344
PATEL MADHUBEN S Director 1530 WEST WASHINGTON STREET, MONTICELLO, FL, 32344
PATEL MADHUBEN S Secretary 1530 WEST WASHINGTON STREET, MONTICELLO, FL, 32344
PATEL S. L Director 1530 WEST WASHINGTON STREET, MONTICELLO, FL, 32344
PATEL BINDESH Director 1530 WEST WASHINGTON STREET, MONTICELLO, FL, 32344
PATEL SAJEL Director 1530 WEST WASHINGTON STREET, MONTICELLO, FL, 32344
PATEL SITARAM Agent 15375 US 19 SOUTH, THOMASVILLE, FL, 31792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
CHANGE OF MAILING ADDRESS 2018-03-21 1530 WEST WASHINGTON STREET, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2018-03-21 PATEL, SITARAM -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 15375 US 19 SOUTH, THOMASVILLE, FL 31792 -
AMENDMENT 1994-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000535418 TERMINATED 1000000608578 JEFFERSON 2014-04-10 2034-05-01 $ 4,302.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J14000016468 TERMINATED 1000000565900 JEFFERSON 2013-12-26 2034-01-03 $ 4,393.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13001398974 TERMINATED 1000000528975 JEFFERSON 2013-09-05 2033-09-12 $ 3,248.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13000990326 TERMINATED 1000000511818 JEFFERSON 2013-05-16 2033-05-22 $ 1,014.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000702715 TERMINATED 1000000382536 JEFFERSON 2012-10-15 2032-10-17 $ 368.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State