Entity Name: | NATIONAL INDUSTRIAL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL INDUSTRIAL PRODUCTS, 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: | 21 May 1971 (54 years ago) |
Document Number: | 382597 |
FEI/EIN Number |
591357144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3411 S. W. 49 WAY BLDG 2, DAVIE, FL, 33314 |
Mail Address: | 3411 S. W. 49 WAY BLDG 2, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUCERITO, ROBERT | Agent | 3411 SW 49TH WAY BLDG 2, DAVIE, FL, 33314 |
RUCERITO, ROBERT | pres | 3411 SW 49 WAY BLDG 2, DAVIE, FL, 33314 |
rucerito linda | vice | 3411 SW 49 Way Bl 2, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-16 | RUCERITO, ROBERT | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-05 | 3411 S. W. 49 WAY BLDG 2, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2009-04-05 | 3411 S. W. 49 WAY BLDG 2, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-05 | 3411 SW 49TH WAY BLDG 2, DAVIE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State