Search icon

NASOCO, INC.

Company Details

Entity Name: NASOCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1998 (27 years ago)
Document Number: P98000048689
FEI/EIN Number 593514603
Address: 209 RAVENSBURY WAY, SAINT JOHNS, FL, 32259
Mail Address: 209 RAVENSBURY WAY, SAINT JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER THOMAS E Agent 209 RAVENSBURY WAY, SAINT JOHNS, FL, 32259

President

Name Role Address
MILLER THOMAS E President 209 RAVENSBURY WAY, SAINT JOHNS, FL, 32259

Secretary

Name Role Address
MILLER THOMAS E Secretary 209 RAVENSBURY WAY, SAINT JOHNS, FL, 32259
MILLER JOSEPHINE W Secretary 209 RAVENSBURY WAY, SAINT JOHNS, FL, 32259

Treasurer

Name Role Address
MILLER THOMAS E Treasurer 209 RAVENSBURY WAY, SAINT JOHNS, FL, 32259

Director

Name Role Address
MILLER THOMAS E Director 209 RAVENSBURY WAY, SAINT JOHNS, FL, 32259
MILLER JOSEPHINE W Director 209 RAVENSBURY WAY, SAINT JOHNS, FL, 32259

Vice President

Name Role Address
MILLER JOSEPHINE W Vice President 209 RAVENSBURY WAY, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-04 209 RAVENSBURY WAY, SAINT JOHNS, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-26 209 RAVENSBURY WAY, SAINT JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2009-08-26 209 RAVENSBURY WAY, SAINT JOHNS, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State