Search icon

NORTH AMERICAN SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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