Search icon

N. C. S. & V., INC.

Company Details

Entity Name: N. C. S. & V., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000089090
FEI/EIN Number 65-0713596
Address: 6810 N.State Road 7, Coconut Creek, FL 33073
Mail Address: 6810 N.State Road 7, Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLS, MARK Agent 6810 N.State Road 7, Coconut Creek, FL 33073

President

Name Role Address
NICHOLS, MARK K President 6810 N.State Road 7, Coconut Creek, FL 33073

Vice President

Name Role Address
TOEVS, BRENT Vice President 6810 N.State Road 7, Coconut Creek, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 6810 N.State Road 7, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2017-04-26 6810 N.State Road 7, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 6810 N.State Road 7, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2008-02-14 NICHOLS, MARK No data
NAME CHANGE AMENDMENT 2007-03-26 N. C. S. & V., INC. No data
AMENDMENT 2001-06-18 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State