Search icon

NATIONAL PLANNING HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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