Search icon

NA-MSM, INC.

Company Details

Entity Name: NA-MSM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000000483
FEI/EIN Number 65-0720758
Address: C/O WOUND TREATMENT CENTER, 4300 ALTON RD., MIAMI BEACH, FL 33140
Mail Address: NATIONAL HEALING CORPORATION, 1900 CORPORATE BLVD. NW STE. 105W9, BOCA RATON, FL 33431
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role
PATRICK JAMES LLC Chief Executive Officer

President

Name Role
PATRICK JAMES LLC President

Chief Financial Officer

Name Role Address
TYLER, JAMES M Chief Financial Officer 1900 CORPORATE BLVD NW #105W, BOCA RATON, FL 33431

Treasurer

Name Role Address
TYLER, JAMES M Treasurer 1900 CORPORATE BLVD NW #105W, BOCA RATON, FL 33431

Chief Operating Officer

Name Role Address
WINGARD, KATHLEEN Chief Operating Officer 1900 CORP. BLVD. NW. 105W, BOCA RATON, FL 33431

Secretary

Name Role Address
WINGARD, KATHLEEN Secretary 1900 CORP. BLVD. NW. 105W, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2002-04-28 C/O WOUND TREATMENT CENTER, 4300 ALTON RD., MIAMI BEACH, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 C/O WOUND TREATMENT CENTER, 4300 ALTON RD., MIAMI BEACH, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-05-01
Domestic Profit Articles 1997-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State