Search icon

NACM TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: NACM TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NACM TAMPA, 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: 04 Jan 1916 (109 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2005 (20 years ago)
Document Number: 007430
FEI/EIN Number 590474740

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

Address: 5521 W CYPRESS ST, SUITE #200, TAMPA, FL, 33607, US
Mail Address: P.O BOX 22827, TAMPA, FL, 33622, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBBER THOMAS R Vice President 5521 W CYPRESS ST, TAMPA, FL, 33607
Sylvester Gina Executive Vice President 5521 W Cypress St, Tampa, FL, 33607
Hursey Roberto Chief Executive Officer 5521 W CYPRESS ST, TAMPA, FL, 33607
Hollis Steven Chief Information Officer 5521 W CYPRESS ST, TAMPA, FL, 33607
Hursey Roberto C Agent 5521 W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-04 Hursey, Roberto Carlos -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 5521 W CYPRESS ST, SUITE #200, TAMPA, FL 33607 -
NAME CHANGE AMENDMENT 2005-02-14 NACM TAMPA, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 5521 W CYPRESS ST, SUITE #200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1997-05-02 5521 W CYPRESS ST, SUITE #200, TAMPA, FL 33607 -

Court Cases

Title Case Number Docket Date Status
DEUTSCHE BANK NATIONAL TRUST COMPANY, ETC. VS MARTIN R. SHERMAN, ET UX. SC2012-2588 2012-12-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-2707

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-45535

Parties

Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Petitioner
Status Active
Representations ILENE LINDA PABIAN, RODOLFO SORONDO, JR., TERRANCE W. ANDERSON, JR., ROBERT A. COHEN, Hon. Jeffrey T. Kuntz, MARIO M. RUIZ, THOMAS HOLLAND LOFFREDO
Name MARTIN R. SHERMAN
Role Respondent
Status Active
Name GRACE L. SHERMAN
Role Respondent
Status Active
Name NACM TAMPA, INC.
Role Amicus - Respondent
Status Interim
Representations BARRY KALMANSON
Name Hon. GILL S FREEMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417048
Docket Date 2013-04-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-03-06
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO NACM TAMPA, INC.'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2013-02-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of NACM TAMPA, INC.
Docket Date 2013-02-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O&5
On Behalf Of MARTIN R. SHERMAN
Docket Date 2013-02-04
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner's jurisdictional initial brief was filed with this Court on January 31, 2013.
Docket Date 2013-01-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2013-01-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AS CO-COUNSEL ON BEHALF OF PETITIONER AND DESIGNATION OF EMAIL ADRESSES"
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2012-12-27
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-12-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-12-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2012-12-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2012-12-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2012-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State