Search icon

NTT DATA CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: NTT DATA CONSULTING, INC.
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 Jun 2002 (23 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: F02000003130
FEI/EIN Number 42-1534870

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

Address: 212 S. Tryon Street, Suite 800, Charlotte, NC, 28281, US
Mail Address: 212 S. Tryon Street, Suite 800, Charlotte, NC, 28281, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Pryor Robert D Director 212 S. Tryon Street, Charlotte, NC, 28281
Croxville William D Director 212 S. Tryon Street, Charlotte, NC, 28281
Vance Meredith Treasurer 212 S. Tryon Street, Charlotte, NC, 28281
Dick John M Secretary 212 S. Tryon Street, Charlotte, NC, 28281
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2023-11-06 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 212 S. Tryon Street, Suite 800, Charlotte, NC 28281 -
CHANGE OF MAILING ADDRESS 2021-04-25 212 S. Tryon Street, Suite 800, Charlotte, NC 28281 -
NAME CHANGE AMENDMENT 2016-07-18 NTT DATA CONSULTING, INC. -
REINSTATEMENT 2014-08-11 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2007-08-22 CARLISLE & GALLAGHER CONSULTING GROUP, INC. -
CANCEL ADM DISS/REV 2003-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000018167 TERMINATED 1000000566207 LEON 2013-12-26 2034-01-03 $ 1,732.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2024-03-19
Reg. Agent Change 2023-11-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
Name Change 2016-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State