Search icon

NATIONAL DEBIT CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: NATIONAL DEBIT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL DEBIT CORP. 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: 11 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000057406
FEI/EIN Number 651111894

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

Address: 630 1ST AVENUE, UNIT 15N, 15 N, NEW YORK, NY, 10016, US
Mail Address: 630 1ST AVENUE, UNIT 15N, 15 N, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL DEBIT CORP., NEW YORK 3774051 NEW YORK

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MARMOTT IRENE H President 630 1ST AVENUE, UNIT 15N, NEW YORK, NY, 10016
MARMOTT IRENE H Director 630 1ST AVENUE, UNIT 15N, NEW YORK, NY, 10016
MARMOTT STEPHEN Vice President 630 1ST AVENUE, UNIT 15N, NEW YORK, NY, 10016
MARMOTT STEPHEN Secretary 630 1ST AVENUE, UNIT 15N, NEW YORK, NY, 10016
MARMOTT STEPHEN Treasurer 630 1ST AVENUE, UNIT 15N, NEW YORK, NY, 10016
MARMOTT STEPHEN Director 630 1ST AVENUE, UNIT 15N, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 630 1ST AVENUE, UNIT 15N, 15 N, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2011-04-22 630 1ST AVENUE, UNIT 15N, 15 N, NEW YORK, NY 10016 -
AMENDMENT 2006-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-22 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State