Search icon

NASWICK GROUP NORTH, INC. - Florida Company Profile

Company Details

Entity Name: NASWICK GROUP NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NASWICK GROUP NORTH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 1998 (27 years ago)
Document Number: P98000053334
FEI/EIN Number 593516161

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

Address: 242 FIFTH AVENUE, INDIALANTIC, FL, 32903, US
Mail Address: PO BOX 33307, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRAN ROBERT LJr. Director 242 FIFTH AVE., INDIALANTIC, FL, 32903
BROOKS LINDA Secretary 242 5th Ave., Indialantic, FL, 32903
Scott Edward Director 242 FIFTH AVENUE, INDIALANTIC, FL, 32903
Donnelly Thomas Jr. Director 242 FIFTH AVENUE, INDIALANTIC, FL, 32903
COCHRAN ROBERT L Agent 242 FIFTH AVENUE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 242 FIFTH AVENUE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2009-04-23 242 FIFTH AVENUE, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2009-04-23 COCHRAN, ROBERT LJR -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 242 FIFTH AVENUE, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State