Search icon

NORTH AMERICAN CLEARING, INC.

Company Details

Entity Name: NORTH AMERICAN CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000057001
FEI/EIN Number 59-3324002
Address: 1385 WEST STATE ROAD 434, LONGWOOD, FL 32750
Mail Address: 1385 WEST STATE ROAD 434, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
949584 1385 WEST STATE ROAD 434, LONGWOOD, FL, 32750 1385 WEST STATE ROAD 434, LONGWOOD, FL, 32750 407-774-6281

Filings since 2008-02-29

Form type X-17A-5
File number 008-48519
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-30

Form type X-17A-5
File number 008-48519
Filing date 2007-03-30
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-48519
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5/A
File number 008-48519
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-48519
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-48519
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-04-14

Form type X-17A-5/A
File number 008-48519
Filing date 2003-04-14
Reporting date 2002-12-31
File View File

Filings since 2003-04-01

Form type X-17A-5
File number 008-48519
Filing date 2003-04-01
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-48519
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH AMERICAN CLEARING 401(K) PROFIT SHARING PLAN 2009 593324002 2010-08-02 NORTH AMERICAN CLEARING 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 4077746281
Plan sponsor’s address P.O. BOX 4966, ORLANDO, FL, 328024966

Plan administrator’s name and address

Administrator’s EIN 593324002
Plan administrator’s name NORTH AMERICAN CLEARING
Plan administrator’s address P.O. BOX 4966, ORLANDO, FL, 328024966
Administrator’s telephone number 4077746281

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing ROBERT GILBERT TRUSTEE OF NACI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-02
Name of individual signing ROBERT GILBERT TRUSTEE OF NACI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOBLE, RICHARD LDIR Agent 1385 WEST STATE ROAD 434, LONGWOOD, FL 32750

Director

Name Role Address
GOBLE, RICHARD Director 1385 WEST STATE ROAD 434, LONGWOOD, FL 32750
EPPS, WENDY LSEC Director 1385 WEST STATE ROAD 434, LONGWOOD, FL 32750
BLATMAN, BRUCE BPRES Director 1385 WEST STATE ROAD 434, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2004-05-24 NORTH AMERICAN CLEARING, INC. No data
REGISTERED AGENT NAME CHANGED 2004-03-31 GOBLE, RICHARD LDIR No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-18 1385 WEST STATE ROAD 434, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2002-01-18 1385 WEST STATE ROAD 434, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-18 1385 WEST STATE ROAD 434, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-09
Name Change 2004-05-24
ANNUAL REPORT 2004-03-31
Reg. Agent Change 2003-10-24
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-01-18
ANNUAL REPORT 2001-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State