Search icon

NATIONAL MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: NATIONAL MANAGEMENT CORPORATION
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: 11 Jun 2009 (16 years ago)
Date of dissolution: 23 Jun 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jun 2015 (10 years ago)
Document Number: F09000002353
FEI/EIN Number 351648765

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

Address: 8450 BROADWAY, MERRILLVILLE, IN, 46410
Mail Address: 8450 BROADWAY, MERRILLVILLE, IN, 46410, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Bornhorst Michael P Chief Financial Officer 8450 BROADWAY, MERRILLVILLE, IN, 46410
Yast Charles J Vice President 8450 BROADWAY, MERRILLVILLE, IN, 46410
MCKEON KEVIN Chief Financial Officer 8450 BROADWAY, MERRILLVILLE, IN, 46410
Hilliard Curt Exec 8450 BROADWAY, MERRILLVILLE, IN, 46410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012508 DIRECTBUY OF NORTHEAST FLORIDA EXPIRED 2013-02-05 2018-12-31 - PO BOX 13006, MERRILLVILLE, IN, 46411-3006
G11000090605 DIRECTBUY OF GREATER JACKSONVILLE EXPIRED 2011-09-14 2016-12-31 - 9143 PHILLIPS HIGHWAY, SUITE 550, JACKSONVILLE, FL, 32256-+136
G11000069196 DIRECTBUY OF GREATER FORT LAUDERDALE EXPIRED 2011-07-11 2016-12-31 - 6545 NOVA DRIVE, SUITE 200, DAVIE, FL, 33317
G11000066118 DIRECTBUY OF GREATER ORLANDO EXPIRED 2011-06-30 2016-12-31 - 502 SUNPORT LANE, SUITE 400, ORLANDO, FL, 32809--813
G10000015493 DIRECTBUY OF MIAMI-DADE EXPIRED 2010-02-17 2015-12-31 - 2190 NORTHWEST 89TH PLACE, DORAL, FL, 33172
G10000015497 DIRECTBUY OF FORT MYERS EXPIRED 2010-02-17 2015-12-31 - 1901 BRANTLEY ROAD, STE. 17, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-06-23 - -
REGISTERED AGENT CHANGED 2015-06-23 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2015-04-18 8450 BROADWAY, MERRILLVILLE, IN 46410 -

Documents

Name Date
Withdrawal 2015-06-23
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-06-10
Reg. Agent Change 2014-06-06
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-07-14
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
Foreign Profit 2009-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State