Search icon

NATIONWIDE BUSINESS MACHINES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE BUSINESS MACHINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE BUSINESS MACHINES, 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: 14 Apr 1970 (55 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 362558
FEI/EIN Number 591368458

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

Address: 626 SHADY NOOK DRIVE, BRANDON, FL, 33511
Mail Address: 626 SHADY NOOK DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD JAMES R President 626 SHADY NOOK DRIVE, BRANDON, FL, 33511
TODD LISA L Secretary 626 SHADY NOOK DRIVE, BRANDON, FL, 33511
TODD JAMES R Agent 626 SHADY NOOK DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2004-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-18 626 SHADY NOOK DRIVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2004-10-18 626 SHADY NOOK DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2004-10-18 TODD, JAMES R -
REGISTERED AGENT ADDRESS CHANGED 2004-10-18 626 SHADY NOOK DRIVE, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000175750 ACTIVE 1000000984349 HILLSBOROU 2024-03-21 2034-03-27 $ 323.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000128546 ACTIVE 1000000946829 HILLSBOROU 2023-03-23 2043-03-29 $ 1,427.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000128553 TERMINATED 1000000946831 HILLSBOROU 2023-03-23 2043-03-29 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000094876 ACTIVE 1000000859170 HILLSBOROU 2020-02-07 2040-02-12 $ 666.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J12000711856 TERMINATED 1000000395013 HILLSBOROU 2012-10-11 2032-10-17 $ 894.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000175601 TERMINATED 1000000128557 HILLSBOROU 2009-06-29 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State