Entity Name: | NATIONAL MULTIPLE LISTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Dec 1987 (37 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | K08185 |
FEI/EIN Number | 59-1060902 |
Address: | c/o Jonathan Small, 6511 Bay Club Drive, Apt 2, Fort Lauderdale, FL 33308 |
Mail Address: | c/o Jonathan Small, 6511 Bay Club Drive, Apt 2, Fort Lauderdale, FL 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Small, Paula | Agent | c/o Paula Small, 6511 Bay Club Drive, Apt 2, Fort Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
SMALL, JONATHAN | President | 6511 Bay Club Dr, Apt 2, FORT LAUDERDALE, FL 33308 |
Name | Role | Address |
---|---|---|
SMALL, JONATHAN | Director | 6511 Bay Club Dr, Apt 2, FORT LAUDERDALE, FL 33308 |
WITTNEBEN, DEBORAH | Director | 1660 NE 38TH ST., OAKLAND PARK, FL 33334 |
Name | Role | Address |
---|---|---|
WITTNEBEN, DEBORAH | Secretary | 1660 NE 38TH ST., OAKLAND PARK, FL 33334 |
Name | Role | Address |
---|---|---|
WITTNEBEN, DEBORAH | Treasurer | 1660 NE 38TH ST., OAKLAND PARK, FL 33334 |
Name | Role | Address |
---|---|---|
WITTNEBEN, DEBORAH | Vice President | 1660 NE 38TH ST., OAKLAND PARK, FL 33334 |
FERGUSON, SUSAN | Vice President | 1446 Kew Gardens Court, San Jose, CA 95120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000105804 | NML, INC. | EXPIRED | 2010-11-18 | 2015-12-31 | No data | 6601 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | c/o Jonathan Small, 6511 Bay Club Drive, Apt 2, Fort Lauderdale, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Small, Paula | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | c/o Paula Small, 6511 Bay Club Drive, Apt 2, Fort Lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | c/o Jonathan Small, 6511 Bay Club Drive, Apt 2, Fort Lauderdale, FL 33308 | No data |
AMENDMENT | 2002-08-28 | No data | No data |
EVENT CONVERTED TO NOTES | 1987-12-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State