Search icon

NATIONAL PROPERTIES TRUST, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL PROPERTIES TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL PROPERTIES TRUST, 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: 03 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2016 (9 years ago)
Document Number: P00000044533
FEI/EIN Number 593648036

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

Address: 2465 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759, US
Mail Address: 2465 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARANTATOS NICOLE A CEO; 2465 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759
FARANTATOS BARBARA Director 2465 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759
BREAN CHARLENE Vice President 2465 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759
Sarnoff Isaac Vice President 2465 McMullen booth rd, Clearwater, FL, 33759
PHILLIPS DAVID RESQ. Agent 19321 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 19321 US HIGHWAY 19 NORTH, SUITE 301, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 2465 MCMULLEN BOOTH ROAD, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2021-08-09 2465 MCMULLEN BOOTH ROAD, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2016-07-29 PHILLIPS, DAVID R., ESQ. -
AMENDMENT 2016-07-29 - -
AMENDMENT 2013-09-11 - -
AMENDMENT 2011-08-26 - -
AMENDMENT 2010-07-19 - -
AMENDMENT 2009-09-21 - -
AMENDMENT 2006-05-26 - -

Court Cases

Title Case Number Docket Date Status
NATIONAL PROPERTIES TRUST, INC. VS GC FINANCING GROUP, LLC 2D2018-2587 2018-06-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-866-CI

Parties

Name NATIONAL PROPERTIES TRUST, INC.
Role Petitioner
Status Active
Representations E. COLIN THOMPSON, ESQ., KASEY A. FELTNER, ESQ., TYLER A. HAYDEN, ESQ., MICHAEL J. LABBEE, ESQ.
Name GC FINANCING GROUP, LLC
Role Respondent
Status Active
Representations JOSHUA MAGIDSON, ESQ., NANCY S. PAIKOFF, ESQ.
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2019-02-26
Type Response
Subtype Response
Description RESPONSE ~ GC FINANCING GROUP, LLC'S RESPONSE TO MOTION FOR WRITTEN OPINION AND FOR REHEARING EN BANC
On Behalf Of GC FINANCING GROUP, LLC
Docket Date 2019-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ PETITIONER'S MOTION FOR WRITTEN OPINION AND FOR REHEARING EN BANC
On Behalf Of NATIONAL PROPERTIES TRUST, INC.
Docket Date 2019-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-01-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GC FINANCING GROUP, LLC
Docket Date 2018-10-08
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of NATIONAL PROPERTIES TRUST, INC.
Docket Date 2018-09-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of GC FINANCING GROUP, LLC
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GC FINANCING GROUP, LLC
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of GC FINANCING GROUP, LLC
Docket Date 2018-08-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-07-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NATIONAL PROPERTIES TRUST, INC.
Docket Date 2018-06-29
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-06-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NATIONAL PROPERTIES TRUST, INC.
Docket Date 2018-06-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NATIONAL PROPERTIES TRUST, INC.
Docket Date 2018-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-15
Amendment 2016-07-29
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316417534 0420600 2012-02-16 2471 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-02-16
Case Closed 2012-02-28

Related Activity

Type Complaint
Activity Nr 208645309
Health Yes
315233817 0420600 2010-12-22 995 E MEMORIAL BLVD., STE. 110, LAKELAND, FL, 33801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-22
Emphasis L: FALL
Case Closed 2011-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2011-01-24
Abatement Due Date 2011-02-03
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State