Entity Name: | NATIONAL PLANNING HOLDINGS, 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: | 25 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jan 2020 (5 years ago) |
Document Number: | F03000003236 |
FEI/EIN Number |
522081725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 NORTH SEPULVEDA BLVD., STE 1800, EL SEGUNDO, CA, 90245, US |
Mail Address: | 1 CORPORATE WAY, ATTN: TAX DEPT. N33, LANSING, MI, 48951, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FORSBUSH SCOTT | Vice President | 1 CORPORATE WAY, LANSING, MI, 48951 |
RICHARDSON KRISTAN L | Secretary | 1 CORPORATE WAY, LANSING, MI, 48951 |
GUNDERSON GERRY | Secretary | 212 N 4TH STREET, BISMARCK, ND, 58501 |
GUNDERSON GERRY | Vice President | 212 N 4TH STREET, BISMARCK, ND, 58501 |
MILLER JAMES | Secretary | 100 NORTH SEPULVEDA BLVD., EL SEGUNDO, CA, 90245 |
MILLER JAMES | Vice President | 100 NORTH SEPULVEDA BLVD., EL SEGUNDO, CA, 90245 |
JOHNSON JOHN | Secretary | 100 NORTH SEPULVEDA BLVD., EL SEGUNDO, CA, 90245 |
JOHNSON JOHN | Vice President | 100 NORTH SEPULVEDA BLVD., EL SEGUNDO, CA, 90245 |
COLLINS MAURA | Executive Vice President | 7601 TECHNOLOGY WAY, DENVER, CO, 80237 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 100 NORTH SEPULVEDA BLVD., STE 1800, EL SEGUNDO, CA 90245 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 100 NORTH SEPULVEDA BLVD., STE 1800, EL SEGUNDO, CA 90245 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-01-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State