Entity Name: | NATIONWIDE TRANSPORTATION BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONWIDE TRANSPORTATION BROKERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Feb 1988 (37 years ago) |
Document Number: | K15259 |
FEI/EIN Number |
581795200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 58 RIVERSIDE DRIVE, FULTONVILLE, NY, 12072, US |
Mail Address: | P.O. BOX 335, FULTONVILLE, NY, 12072, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Erica Conklin, ESQ. | Agent | 711 5TH AVENUE SOUTH, NAPLES, FL, 34102 |
GRAMUGLIA, VINCENT | President | 39 JOYOUS LANE, GLENVILLE, NY, 12302 |
GRAMUGLIA, JANET M. | Vice President | 39 JOYOUS LANE, GLENVILLE, NY, 12302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-10 | Erica Conklin, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 711 5TH AVENUE SOUTH, Suite 201, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-07 | 58 RIVERSIDE DRIVE, FULTONVILLE, NY 12072 | - |
CHANGE OF MAILING ADDRESS | 2000-04-07 | 58 RIVERSIDE DRIVE, FULTONVILLE, NY 12072 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State