Search icon

NA TECH DIRECT INC. - Florida Company Profile

Company Details

Entity Name: NA TECH DIRECT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NA TECH DIRECT 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: 20 Oct 1987 (38 years ago)
Date of dissolution: 16 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: J98024
FEI/EIN Number 592830635

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

Address: 7795 WEST FLAGLER STREET, MIAMI, FL, 33144, US
Mail Address: 7795 WEST FLAGLER STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERNER ERIC Secretary 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
AXMACHER THOMAS Treasurer 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
Gruder April Asst 11 Harbor Park Drive, Port Washington, NY, 11050
Clark Thomas Vice President 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100534 TIGERDIRECT.COM EXPIRED 2011-10-12 2016-12-31 - 7795 WEST FLAGLER STREET, MIAMI, FL, 33144
G10000008994 INFOTEL DISTRIBUTORS EXPIRED 2010-01-28 2015-12-31 - 7795 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-12-16 - -
NAME CHANGE AMENDMENT 2016-02-22 NA TECH DIRECT INC. -
CHANGE OF MAILING ADDRESS 2013-10-24 7795 WEST FLAGLER STREET, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-23 7795 WEST FLAGLER STREET, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-04-22 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2005-05-26 TIGERDIRECT, INC. -
MERGER 1998-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000020809

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000378584 TERMINATED 1000000665060 LEON 2015-03-09 2025-03-18 $ 794.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000937137 TERMINATED 1000000427762 MIAMI-DADE 2013-05-17 2033-05-22 $ 939.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000720505 TERMINATED 1000000175606 DADE 2010-06-08 2030-07-07 $ 6,052.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08900002658 LAPSED 07-08921-CC-23 MIAMI-DADE COUNTY COURT 2008-02-14 2013-02-18 $7895.81 CONCORD KEYSTONE SALES CORP., 4000 HOLLYWOOD BLVD. SUITE 650, N HOLLYWOOD, FL 33021
J05000179553 LAPSED 05-4640 SP 26 3 MIAMI-DADE COUNTY 2005-11-16 2010-11-28 $4200.92 PARTS NOW! LLC., P.O. BOX 88632, MILWAUKEE, WI 53288-0632
J02000025720 LAPSED 01-4215 AN US BANKRUPTCY CRT-N DIST (CA) 2001-10-29 2007-01-23 $23428.50 JOHN T KENDALL, TRUSTEE OF BANKRUPTCY EST, % 1999 HARRISON STREET, SUITE 800, OAKLAND CA 94612

Documents

Name Date
CORAPVDWN 2021-12-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
Name Change 2016-02-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State