Search icon

N & T MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: N & T MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N & T 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: 21 Jul 2000 (25 years ago)
Document Number: P00000069639
FEI/EIN Number 651026462

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

Address: 5900 Mayo St, Hollywood, FL, 33023, US
Mail Address: 5900 Mayo St, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNING MICHAEL T President 11451 NW 4th ST, Plantation, FL, 33325
Karl NICK C Vice President 651 W TROPICAL WAY, PLANTATION, FL, 33317
SANCHEZ ELSIE Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 5900 Mayo St, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-03-03 5900 Mayo St, Hollywood, FL 33023 -
REGISTERED AGENT NAME CHANGED 2012-02-14 SANCHEZ, ELSIE -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State