Search icon

NATIONAL DATA PROCESSING INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL DATA PROCESSING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL DATA PROCESSING 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: 26 Jan 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2003 (21 years ago)
Document Number: L46702
FEI/EIN Number 650166457

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

Mail Address: 4511 HELTON DRIVE, FLORENCE, AL, 35630, US
Address: 768 E DANIA BEACH BLVD., DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON TERRY C Chief Executive Officer 4511 HELTON DRIVE, FLORENCE, AL, 35630
GLASGOW THOMAS S President 4511 HELTON DRIVE, FLORENCE, AL, 35630
Holt Brian Comp 4511 HELTON DRIVE, FLORENCE, AL, 35630
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1200 S PINE ISLAND, SUITE 250, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 768 E DANIA BEACH BLVD., DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2020-04-22 768 E DANIA BEACH BLVD., DANIA BEACH, FL 33004 -
CANCEL ADM DISS/REV 2003-10-30 - -
REGISTERED AGENT NAME CHANGED 2003-10-30 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State