Entity Name: | NORTH AMERICAN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH AMERICAN 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: |
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: | 15 Aug 1996 (29 years ago) |
Document Number: | P96000068584 |
FEI/EIN Number |
650703528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16133 SW 83RD TER., MIAMI, FL, 33193 |
Mail Address: | 16133 SW 83RD TER., MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALGHAWI BADIHA | Vice President | 16133 SW 83RD TER., MIAMI, FL, 33193 |
ALGHAWI WISSAM | President | 16133 SW 83RD TER, MIAMI, FL, 33193 |
ALGHAWI BADIHA | Agent | 16133 SW 83 TER, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2002-03-21 | 16133 SW 83RD TER., MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2002-03-21 | 16133 SW 83RD TER., MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-21 | ALGHAWI, BADIHA | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-21 | 16133 SW 83 TER, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State