Search icon

NATIONAL MAGAZINE EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL MAGAZINE EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL MAGAZINE EXCHANGE, 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: 03 Aug 1989 (36 years ago)
Date of dissolution: 26 Jun 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jun 1996 (29 years ago)
Document Number: L06480
FEI/EIN Number 592975962

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

Address: 13787 BELCHER RD. BLDG A, LARGO, FL, 34641-1027
Mail Address: 13787 BELCHER RD. BLDG A, LARGO, FL, 34641-1027
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOD, WILLIAM H. III President 13787 BELCHER RD. #B-8, LARGO, FL
HOOD, WILLIAM H. III Director 13787 BELCHER RD. #B-8, LARGO, FL
ROMANOW, RANDALL Secretary 13787 BELCHER RD. #B-8, LARGO, FL
ROMANOW, RANDALL Treasurer 13787 BELCHER RD. #B-8, LARGO, FL
ROMANOW, RANDALL Director 13787 BELCHER RD. #B-8, LARGO, FL
HOOD, WILLIAM H. III Agent 16120 U.S. 19 NORTH, CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1996-06-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H70608. CORPORATE MERGER NUMBER 700000010327
REGISTERED AGENT ADDRESS CHANGED 1995-12-15 16120 U.S. 19 NORTH, CLEARWATER, FL 34624 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-11 13787 BELCHER RD. BLDG A, LARGO, FL 34641-1027 -
CHANGE OF MAILING ADDRESS 1990-04-11 13787 BELCHER RD. BLDG A, LARGO, FL 34641-1027 -
REGISTERED AGENT NAME CHANGED 1989-08-25 HOOD, WILLIAM H. III -

Court Cases

Title Case Number Docket Date Status
VANESSA FANTAUZZI VS SPECIAL DATA PROCESSING CORPORATION, ET AL 2D2011-0152 2011-10-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
08-19131-CI

Parties

Name VANESSA FANTAUZZI
Role Appellant
Status Active
Representations BRANDON S. VESELY, ESQ., MICHAEL J. KEANE, JR., ESQ.
Name SPECIAL DATA PROCESSING CORP.
Role Appellee
Status Active
Representations JONATHAN W. OLIFF, ESQ., CHRISTOPHER L. GRIFFIN, ESQ., KEVIN E. HYDE, ESQ., WOLFGANG FLORIN, ESQ., GREGORY A. HEARING, ESQ.
Name NATIONAL MAGAZINE EXCHANGE, INC.
Role Appellee
Status Active
Name AGORA MARKETING SOLUTIONS, INC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SPECIAL DATA PROCESSING CORP.
Docket Date 2011-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VANESSA FANTAUZZI
Docket Date 2011-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Jonathan W. Oliff, Esq. 496197
Docket Date 2011-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VANESSA FANTAUZZI
Docket Date 2011-01-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-01-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED (EMAIL VERSION FILED 02/28/11) HARD COPY FILED 03/01/11 W/4 VOLS OF APPENDICES
On Behalf Of VANESSA FANTAUZZI

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State