Search icon

NATIONAL CONTRACTING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL CONTRACTING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL CONTRACTING SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000105981
FEI/EIN Number 650799996

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10530 N.W. 26 STREET, F-201, MIAMI, FL, 33172, US
Mail Address: 10530 NW 26 STREET, F-201, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO ARTURO President 10530 NW 26 STREET #F-201, MIAMI, FL, 33172
PACHECO ARTURO Director 10530 NW 26 STREET #F-201, MIAMI, FL, 33172
PACHECO ARTURO Agent 10530 NW 26 STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-25 10530 NW 26 STREET, F-201, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2007-09-25 - -
CHANGE OF MAILING ADDRESS 2007-09-25 10530 N.W. 26 STREET, F-201, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 10530 N.W. 26 STREET, F-201, MIAMI, FL 33172 -
AMENDMENT 2003-12-17 - -
REGISTERED AGENT NAME CHANGED 2003-12-17 PACHECO, ARTURO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000761566 LAPSED 09-60434-CA-24 11TH JUD. CIR. MIAMI-DADE FL 2010-06-01 2015-07-19 $53,650.13 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
REINSTATEMENT 2007-09-25
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-22
Amendment 2003-12-17
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State