Search icon

NATIONAL TENANT IMPROVEMENTS, INCORPORATED

Headquarter

Company Details

Entity Name: NATIONAL TENANT IMPROVEMENTS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 1997 (27 years ago)
Document Number: J02603
FEI/EIN Number 59-2674042
Address: 423 Bird Key Drive, SARASOTA, FL 34236
Mail Address: 423 Bird Key Drive, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL TENANT IMPROVEMENTS, INCORPORATED, CONNECTICUT 0539988 CONNECTICUT
Headquarter of NATIONAL TENANT IMPROVEMENTS, INCORPORATED, ILLINOIS CORP_68776694 ILLINOIS

Agent

Name Role Address
BROWN, KENNETH PAUL Agent 423 BIRD KEY DRIVE, SARASOTA, FL 34236

President

Name Role Address
BROWN, KENNETH PAUL President 423 BIRD KEY DRIVE, SARASOTA, FL 34236

Director

Name Role Address
BROWN, KENNETH PAUL Director 423 BIRD KEY DRIVE, SARASOTA, FL 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09028900031 STATEWIDE REPAIR SOLUTIONS EXPIRED 2009-01-28 2014-12-31 No data 4385 INDEPENDENCE CT, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 423 Bird Key Drive, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2025-01-27 423 Bird Key Drive, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 423 BIRD KEY DRIVE, SARASOTA, FL 34236 No data
REINSTATEMENT 1997-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1995-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State