Search icon

NATIONAL STRATEGIES, INC. - Florida Company Profile

Company Details

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

NATIONAL STRATEGIES, 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: 21 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000064585
FEI/EIN Number 582485241

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

Address: 625C PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
Mail Address: 210 E SECOND AVENUE, SUITE 105, ROME, GA, 30161, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANCEY DELOS H Director 625 C PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32004
YANCEY DELOS H Agent 625 C PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 625C PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2008-03-28 625C PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-15 625 C PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL 32004 -
REGISTERED AGENT NAME CHANGED 2007-10-15 YANCEY, DELOS HJR. -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-03-28
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State