Search icon

NML-SECURITY SCREENING, INC. - Florida Company Profile

Company Details

Entity Name: NML-SECURITY SCREENING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NML-SECURITY SCREENING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Apr 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J65560
FEI/EIN Number 592801102

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

Address: 82 MEIGS DR, SHALIMAN, FL, 32579, US
Mail Address: 82 MEIGS DR, SHALIMAN, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METLER-LEONARD, NAN Secretary 82 MEIGS DR, SHALIMAR, FL
METLER-LEONARD, NAN Treasurer 82 MEIGS DR, SHALIMAR, FL
METLER-LEONARD, NAN President 82 MEIGS DR, SHALIMAR, FL
METLER-LEONARD, NAN Agent 82 MEIGS DR, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2000-04-28 82 MEIGS DR, SHALIMAN, FL 32579 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 82 MEIGS DR, SHALIMAN, FL 32579 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-15 82 MEIGS DR, SHALIMAR, FL 32579 -

Documents

Name Date
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-09-07
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State