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 |
Name | Role | Address |
---|---|---|
NICHOLS, MARK | Agent | 6810 N.State Road 7, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
NICHOLS, MARK K | President | 6810 N.State Road 7, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
TOEVS, BRENT | Vice President | 6810 N.State Road 7, Coconut Creek, FL 33073 |
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 |
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