Entity Name: | NATIONAL CONTRACTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 1999 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P99000094651 |
FEI/EIN Number | 593611014 |
Address: | 13046 RACETRACK RD, 172, TAMPA, FL, 33626 |
Mail Address: | 13046 RACETRACK RD, 172, TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIRESTONE GREGORY | Agent | 11904 MANDEVILLA COURT, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
FIRESTONE GREGORY | Chief Executive Officer | 11904 MANDEVILLA COURT, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-16 | 13046 RACETRACK RD, 172, TAMPA, FL 33626 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-16 | 13046 RACETRACK RD, 172, TAMPA, FL 33626 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-29 | 11904 MANDEVILLA COURT, TAMPA, FL 33626 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-06-29 |
ANNUAL REPORT | 2004-01-30 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-09-04 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State