Search icon

NVF COMPANY - Florida Company Profile

Company Details

Entity Name: NVF COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Nov 1973 (51 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 831286
FEI/EIN Number 510035270

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

Address: 1166 YORKLYN ROAD, YORKLYN, DE, 19736, US
Mail Address: 1250 E HALLANDALE BEACH BVLD #300, HALLANDALE BEACH, FL, 33009, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEES' PENSION PLAN OF NVF COMPANY 2009 510035270 2011-01-31 NVF COMPANY 457
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1953-10-01
Business code 326100
Sponsor’s telephone number 9543854885
Plan sponsor’s mailing address 3310 LAKE RIDGE LANE, WESTON, FL, 33332
Plan sponsor’s address 3310 LAKE RIDGE LANE, WESTON, FL, 33332

Plan administrator’s name and address

Administrator’s EIN 510035270
Plan administrator’s name NVF COMPANY
Plan administrator’s address 3310 LAKE RIDGE LANE, WESTON, FL, 33332
Administrator’s telephone number 9543854885

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-01-31
Name of individual signing CAROL MORRIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOFFREDO MARCO DVAS 1250 E HALLANDALE BEACH BLVD STE 300, HALLANDALE, FL, 33009
NESTOR BRENDA Chief Executive Officer 1250 E HALLANDALE BEACH BLVD STE 300, HALLANDALE, FL, 33009
NESTOR BRENDA President 1250 E HALLANDALE BEACH BLVD STE 300, HALLANDALE, FL, 33009
CAMPBELL WILLIAM J. Executive Vice President 1166 YORKLYN RD, YORKLYN, DE
DOUGLAS DERRICK Chairman 1250 E HALLANDALE BEACH BLVD STE 300, HALLANDALE, FL, 33009
LAUNER BLANCHE T Vice President 1250 E HALLANDALE BEACH BLVD STE 300, HALLANDALE, FL, 33009
LAUNER BLANCHE T Secretary 1250 E HALLANDALE BEACH BLVD STE 300, HALLANDALE, FL, 33009
MCGANN EDWARD T CFAT 1250 E HALLANDALE BEACH BLVD STE 300, HALLANDALE, FL, 33009
LAUNER BLANCHE T Treasurer 1250 E HALLANDALE BEACH BLVD STE 300, HALLANDALE, FL, 33009
LAUNER BLANCHE T Director 1250 E HALLANDALE BEACH BLVD STE 300, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-21 1166 YORKLYN ROAD, YORKLYN, DE 19736 -
REGISTERED AGENT NAME CHANGED 2004-03-09 LAUNER, BLANCHE -
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 1250 E HALLANDALE BEACH BLVD., STE. 300, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-12 1166 YORKLYN ROAD, YORKLYN, DE 19736 -
CORPORATE MERGER 1996-06-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000010209

Documents

Name Date
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-06-09
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State