Entity Name: | NDLI 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: | 05 Jun 2014 (11 years ago) |
Date of dissolution: | 15 Jul 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jul 2016 (9 years ago) |
Document Number: | F14000002431 |
FEI/EIN Number |
464911595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5390 GREENS ROAD, HOUSTON, TX, 77032 |
Mail Address: | 1521 WESTBRANCH DRIVE SUITE 100, MCLEAN, VA, 22102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MEDCHILL DOAK | President | 5390 GREENS ROAD, HOUSTON, TX, 77032 |
MEDCHILL DOAK | Director | 5390 GREENS ROAD, HOUSTON, TX, 77032 |
BRUBAKER TERRY | Director | 1521 WESTBRANCH DRIVE #100, MCLEAN, VA, 22102 |
REILLY DENIS | Director | 17 JOANNA WAY, SUMMIT, AL, 07901 |
HENSE JOHN | Chief Financial Officer | 5390 GREENS ROAD, HOUSTON, TX, 77032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-07-15 | - | - |
CHANGE OF MAILING ADDRESS | 2016-07-15 | 5390 GREENS ROAD, HOUSTON, TX 77032 | - |
REGISTERED AGENT CHANGED | 2016-07-15 | REGISTERED AGENT REVOKED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000406639 | TERMINATED | 1000000749756 | COLUMBIA | 2017-07-07 | 2037-07-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2016-07-15 |
ANNUAL REPORT | 2015-04-13 |
Foreign Profit | 2014-06-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State