Entity Name: | NATIONAL ELECTRONIC SURVEILLANCE AGENCY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Jan 1997 (28 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P97000001620 |
Address: | 520 E. EAU GALLIE BLVD., SUITE #2, INDIAN HARBOR BEACH, FL 32937 |
Mail Address: | 520 E. EAU GALLIE BLVD., SUITE #2, INDIAN HARBOR BEACH, FL 32937 |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUGGS, JOHNNY | Agent | 520 E. EAU GALLIE BLVD., SUITE #2, INDIAN HARBOR BEACH, FL 32937 |
Name | Role | Address |
---|---|---|
SILVERA, JOHN D | Vice President | 520 E. EAU GALLIE BLVD., SUITE 2, INDIAN HARBOR BEACH, FL 32937 |
Name | Role | Address |
---|---|---|
SILVERA, JOHN D | Director | 520 E. EAU GALLIE BLVD., SUITE 2, INDIAN HARBOR BEACH, FL 32937 |
PEREZ, RICARDO | Director | 520 E. EAU GALLIE BLVD., SUITE 2, INDIAN HARBOR BEACH, FL 32937 |
Name | Role | Address |
---|---|---|
PEREZ, RICARDO | President | 520 E. EAU GALLIE BLVD., SUITE 2, INDIAN HARBOR BEACH, FL 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
AMENDMENT AND NAME CHANGE | 1997-02-26 | NATIONAL ELECTRONIC SURVEILLANCE AGENCY CORPORATION | No data |
Name | Date |
---|---|
AMENDMENT AND NAME CHANGE | 1997-02-26 |
Domestic Profit Articles | 1997-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State