Search icon

NARCOSIS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NARCOSIS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NARCOSIS, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: P96000051867
FEI/EIN Number 593391459

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

Address: 528 E Tarpon AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 445 Riverside Drive, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH-HANNASECK JOYCE President 445 RIVERSIDE DR, TARPON SPRINGS, FL, 34689
HANNASECK WAYNE J Vice President 445 RIVERSIDE DR, TARPONN SPRINGS, FL, 34689
FRENCH-HANNASECK JOYCE Agent 445 RIVERSIDE DR, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124106 NARCOSIS SCUBA CENTER ACTIVE 2013-12-18 2028-12-31 - 445 RIVERSIDE DR, TARPON SPRINGS, FL, 34689
G13000120007 NARCOSIS INCORPORATED ACTIVE 2013-12-09 2028-12-31 - 445 RIVERSIDE DR, TARPON SPRINGS,, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-17 528 E Tarpon AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-02 528 E Tarpon AVE, TARPON SPRINGS, FL 34689 -
AMENDMENT 2010-02-11 - -
REGISTERED AGENT NAME CHANGED 2009-06-16 FRENCH-HANNASECK, JOYCE -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 445 RIVERSIDE DR, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000163645 TERMINATED 1000000254720 PINELLAS 2012-02-29 2032-03-07 $ 3,866.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000125838 TERMINATED 1000000015463 14512 1129 2005-08-08 2025-08-17 $ 27,311.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000014896 TERMINATED 01030110003 12469 01547 2003-01-13 2008-01-14 $ 3,106.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State