Search icon

N.S.S. ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: N.S.S. ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.S.S. ACQUISITION CORP. 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: 02 Jan 1992 (33 years ago)
Document Number: V03741
FEI/EIN Number 650309521

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

Address: 3350 S US 1, FORT PIERCE, FL, 34982, US
Mail Address: 3350 S US 1, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, NICHOLAS S Director 7845 SW Ellipse Way, Stuart, FL, 34997
SMITH, NICHOLAS S President 7845 SW Ellipse Way, Stuart, FL, 34997
SMITH NICHOLAS S. Secretary 7845 SW Ellipse Way, Stuart, FL, 34997
SMITH NICHOLAS S. Treasurer 7845 SW Ellipse Way, Stuart, FL, 34997
GONZALEZ FRANK X Vice President 3350 S US HWY 1, FT PIERCE, FL, 34982
SMITH NICHOLAS Agent 7845 SW Ellipse Way, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96257900097 BEV SMITH TOYOTA ACTIVE 1996-09-13 2026-12-31 - 3350 S US HWY 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 7845 SW Ellipse Way, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-02 3350 S US 1, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 1993-03-02 3350 S US 1, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 1993-03-02 SMITH, NICHOLAS -

Court Cases

Title Case Number Docket Date Status
ESTATE OF GERARD FRANCIS MILLER VS N.S.S. ACQUISITION CORP., d/b/a BEV SMITH TOYOTA 4D2016-3122 2016-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA001080

Parties

Name ESTATE OF GERARD FRANCIS MILLER
Role Appellant
Status Active
Representations RAYMOND G. INGALSBE, SHELLY J. STIRRAT
Name BEV SMITH TOYOTA
Role Appellee
Status Active
Name N.S.S. ACQUISITION CORP.
Role Appellee
Status Active
Representations Amber Humphries, MICHAEL A. SEMANIE
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF GERARD FRANCIS MILLER
Docket Date 2016-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of N.S.S. ACQUISITION CORP.
Docket Date 2016-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 4 DAYS TO 12/16/16
On Behalf Of N.S.S. ACQUISITION CORP.
Docket Date 2016-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (102 PAGES)
Docket Date 2016-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF GERARD FRANCIS MILLER
Docket Date 2016-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ *AND* NOTICE OF COMPLIANCE **SEE AMENDED NOTICE OF APPEARANCE**
On Behalf Of ESTATE OF GERARD FRANCIS MILLER
Docket Date 2016-09-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESTATE OF GERARD FRANCIS MILLER

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State