Search icon

NATIONAL SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL SERVICES GROUP, 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: 28 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 1998 (26 years ago)
Document Number: P98000106989
FEI/EIN Number 593561106

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

Address: ONE INDEPENDENT DRIVE, SUITE 1300; R. Bernstein, JACKSONVILLE, FL, 32202, US
Mail Address: ONE INDEPENDENT DRIVE, SUITE 1300; R. Bernstein, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F&L CORP. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
ROSENBERG JOSEPH Manager 1085 PARK AVENUE, SUITE 7B, NEW YORK, NY, 10128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 ONE INDEPENDENT DRIVE, SUITE 1300; R. Bernstein, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2016-04-29 ONE INDEPENDENT DRIVE, SUITE 1300; R. Bernstein, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -
AMENDMENT 1998-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State