Search icon

NATIONAL SUBROGATION SERVICES, INC. - Florida Company Profile

Company Details

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

NATIONAL SUBROGATION SERVICES, 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: 01 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2011 (14 years ago)
Document Number: S49556
FEI/EIN Number 593063769

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

Address: 2805 NORTH ARMENIA AVE, TAMPA, FL, 33607
Mail Address: 2805 NORTH ARMENIA AVE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARI JOSEPH M President 8007 North Mobley Road, ODessa, FL, 33556
GARI Joseph M Agent 2805 North Armenia Avenue, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 2805 North Armenia Avenue, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2020-03-19 GARI, Joseph Michael -
REINSTATEMENT 2011-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-19 2805 NORTH ARMENIA AVE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2011-02-19 2805 NORTH ARMENIA AVE, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State