Search icon

NAG, INC.

Company Details

Entity Name: NAG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 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: P97000004285
Address: 1717 MASON AVENUE, SUITE 315, DAYTONA BEACH, FL, 32117
Mail Address: 1717 MASON AVENUE, SUITE 315, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ALY NASER Agent 1717 MASON AVENUE, DAYTONA BEACH, FL, 32117

President

Name Role Address
ALY NASER President 1717 MASON AVENUE, #315, DAYTONA BEACH, FL, 32117

Secretary

Name Role Address
ALY NASER Secretary 1717 MASON AVENUE, #315, DAYTONA BEACH, FL, 32117

Treasurer

Name Role Address
ALY NASER Treasurer 1717 MASON AVENUE, #315, DAYTONA BEACH, FL, 32117

Director

Name Role Address
ALY NASER Director 1717 MASON AVENUE, #315, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000009941 ACTIVE 1000000009363 05579 0178 2005-01-12 2025-01-26 $ 25,640.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J02000331318 LAPSED 01021980051 04476 01436 2002-07-31 2022-08-19 $ 10,452.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
Domestic Profit Articles 1997-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State