Search icon

NMS MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NMS MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NMS MANAGEMENT SERVICES, 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: 11 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2015 (9 years ago)
Document Number: L22436
FEI/EIN Number 650164078

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

Address: 2901 SOUTH CONGRESS AVE., PALM SPRINGS, FL, 33461, US
Mail Address: 506 NE 8TH AVE, FT LAUDERDALE, FL, 33301, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356019400 2021-09-02 2021-09-02 2901 S CONGRESS AVE, PALM SPRINGS, FL, 334612133, US 2901 S CONGRESS AVE, PALM SPRINGS, FL, 334612133, US

Contacts

Phone +1 561-967-8884

Authorized person

Name AHMED HOWEEDY
Role LABORATORY DIRECTOR
Phone 5619678884

Taxonomy

Taxonomy Code 305S00000X - Point of Service
Is Primary Yes

Key Officers & Management

Name Role Address
Taule Howard President 506 NE 8TH AVE, FT LAUDERDALE, FL, 33301
Taule Marc Chief Executive Officer 506 NE 8TH AVE, FT LAUDERDALE, FL, 33301
TAULE HOWARD Agent 506 NE 8TH AVE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-09 2901 SOUTH CONGRESS AVE., PALM SPRINGS, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 506 NE 8TH AVE, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-02-09 TAULE, HOWARD -
REINSTATEMENT 2015-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-01 2901 SOUTH CONGRESS AVE., PALM SPRINGS, FL 33461 -
NAME CHANGE AMENDMENT 1997-03-05 NMS MANAGEMENT SERVICES, INC. -
NAME CHANGE AMENDMENT 1995-05-02 NATIONAL MOBILE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-05-10
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
Q184D080064 Department of Education 84.184 - SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES_NATIONAL PROGRAMS 2010-06-16 2012-05-15 GRANTS FOR SCHOOL-BASED STUDENT DRUG-TESTING PROGRAMS
Recipient NMS MANAGEMENT SERVICES, INC
Recipient Name Raw NMS MANAGEMENT SERVICES, INC
Recipient UEI P372YMPBE3X5
Recipient DUNS 184672694
Recipient Address 2901 S CONGRESS AVE, LAKE WORTH, PALM BEACH, FLORIDA, 33461-2133, UNITED STATES
Obligated Amount -53045.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Q184D080064 Department of Education 84.184 - SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES_NATIONAL PROGRAMS 2009-06-16 2010-06-15 GRANTS FOR SCHOOL-BASED STUDENT DRUG-TESTING PROGRAMS
Recipient NMS MANAGEMENT SERVICES, INC
Recipient Name Raw NMS MANAGEMENT SERVICES INC
Recipient UEI P372YMPBE3X5
Recipient DUNS 184672694
Recipient Address 2901 S CONGRESS AVE, LAKE WORTH, PALM BEACH, FLORIDA, 33461-2133, UNITED STATES
Obligated Amount 182982.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5400147700 2020-05-01 0455 PPP 2901 S CONGRESS AVE, PALM SPRINGS, FL, 33461-2133
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126620
Loan Approval Amount (current) 126620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PALM SPRINGS, PALM BEACH, FL, 33461-2133
Project Congressional District FL-22
Number of Employees 70
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127594.8
Forgiveness Paid Date 2021-02-10
9760568401 2021-02-17 0455 PPS 2901 S Congress Ave, Palm Springs, FL, 33461-2133
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141197
Loan Approval Amount (current) 141197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Springs, PALM BEACH, FL, 33461-2133
Project Congressional District FL-22
Number of Employees 18
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141924.26
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State