Search icon

NASC (NORTH CAROLINA) CORP.

Company Details

Entity Name: NASC (NORTH CAROLINA) CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 1999 (26 years ago)
Date of dissolution: 22 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2002 (23 years ago)
Document Number: P99000039587
FEI/EIN Number 650921683
Address: 2401 PGA BLVD, #280, PALM BEACH GARDENS, FL, 33410
Mail Address: 2401 PGA BLVD, #280, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WIENER DAVID J Agent 2401 PGA BLVD, #280, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
PRESTON JOHN W. S Director 2401 PGA BLVD, #280, PALM BEACH GARDENS, FL, 33410
COHEN PETER F Director 2401 PGA BLVD, #280, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
PRESTON JOHN W. S President 2401 PGA BLVD, #280, PALM BEACH GARDENS, FL, 33410

DVAS

Name Role Address
BERNICK LARRY DVAS 2401 PGA BLVD, #280, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
GREEN ROBERT S Vice President 2851 JOHN STREET STE 1, CANADA, ca-naa

Secretary

Name Role Address
GREEN ROBERT S Secretary 2851 JOHN STREET STE 1, CANADA, ca-naa

Treasurer

Name Role Address
GREEN ROBERT S Treasurer 2851 JOHN STREET STE 1, CANADA, ca-naa

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-22 No data No data
NAME CHANGE AMENDMENT 2001-03-14 NASC (NORTH CAROLINA) CORP. No data

Documents

Name Date
Voluntary Dissolution 2002-04-22
ANNUAL REPORT 2001-04-30
Name Change 2001-03-14
ANNUAL REPORT 2000-04-18
Domestic Profit 1999-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State