Search icon

NATIONAL FILM SERVICE INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL FILM SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL FILM SERVICE 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: 01 Jul 1985 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M17475
FEI/EIN Number 592553514

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

Address: 3500 N. ANDREWS AVENUE, POMPANO BEACH, FL, 33064
Mail Address: 3500 N. ANDREWS AVENUE, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOAH, EMIL, JR. Director 7110 CUTTER COURT, PARKLAND, FL
NOAH, EMIL, JR. President 7110 CUTTER COURT, PARKLAND, FL
NOAH, EMIL, JR. Agent 475 RAMBLEWOOD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-19 3500 N. ANDREWS AVENUE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 1996-11-19 3500 N. ANDREWS AVENUE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-06 475 RAMBLEWOOD, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 1988-07-20 NOAH, EMIL, JR. -

Documents

Name Date
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-07-11
ANNUAL REPORT 1995-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State