Search icon

NATIONAL MOBILE TELEVISION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONAL MOBILE TELEVISION, 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: 04 Jun 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F93000002682
FEI/EIN Number 911535065

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

Address: 2740 CALIFORNIA STREET, TORRANCE, CA, 90503
Mail Address: 2740 CALIFORNIA STREET, TORRANCE, CA, 90503
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOWORTH MARK Chief Executive Officer 2740 CALIFORNIA ST., TORRANCE, CA, 90503
MURPHY BRUCE Chief Financial Officer 2740 CALIFORNIA, TORRANCE, CA, 90503
MURPHY BRUCE Secretary 2740 CALIFORNIA, TORRANCE, CA, 90503
HATCH RYAN Agent 555 N. JOHN YOUNG PARKWAY, ORLANDO, FL, 32005

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-18 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 555 N. JOHN YOUNG PARKWAY, #B, ORLANDO, FL 32005 -
REINSTATEMENT 2006-03-06 - -
CHANGE OF MAILING ADDRESS 2006-03-06 2740 CALIFORNIA STREET, TORRANCE, CA 90503 -
REGISTERED AGENT NAME CHANGED 2006-03-06 HATCH, RYAN -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 2740 CALIFORNIA STREET, TORRANCE, CA 90503 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1994-06-15 NATIONAL MOBILE TELEVISION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000325598 LAPSED 08-CC-14129 COUNTY CIVIL, ORANGE CO., FL 2008-10-01 2013-10-01 $6,504.29 FLORIDA UTILITY TRAILERS, INC., 1101 S. ORANGE BLOSSOM TRAIL, APOPKA FL 32703

Documents

Name Date
REINSTATEMENT 2007-12-18
REINSTATEMENT 2006-03-06
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-08-21
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-06-08
ANNUAL REPORT 1998-08-03
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-06-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State