Search icon

NWF ACCEPTANCE, INC. - Florida Company Profile

Company Details

Entity Name: NWF ACCEPTANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NWF ACCEPTANCE, 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: 20 Jul 2001 (24 years ago)
Date of dissolution: 11 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: P01000072171
FEI/EIN Number 352145927

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

Address: 6900 S. GRAY ROAD, INDIANAPOLIS, IN, 46237
Mail Address: 6900 S. GRAY ROAD, INDIANAPOLIS, IN, 46237
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON WESSLEY E President 6900 S GRAY RD, INDIANAPOLIS, IN, 46237
WILLIAMS TERESA C Secretary 12206 ISLAND DRIVE, INDIANAPOLIS, IN, 46256
JACKSON BLAKE A Treasurer 5600 E SOUTHPORT RD, INDIANAPOLIS, IN, 46256
JACKSON KYLE E Director 525 W. WESTFIELD BLVD., INDIANAPOLIS, IN, 46208
CT CORPORATION SYSTEM Agent C/O CT CORPORATION, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 6900 S. GRAY ROAD, INDIANAPOLIS, IN 46237 -
CHANGE OF MAILING ADDRESS 2011-02-07 6900 S. GRAY ROAD, INDIANAPOLIS, IN 46237 -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2014-04-11
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State