Search icon

NATIONAL TRANSACTION MERCHANT SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: NATIONAL TRANSACTION MERCHANT SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL TRANSACTION MERCHANT SERVICES 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: 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: 30 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Dec 2008 (16 years ago)
Document Number: P03000107493
FEI/EIN Number 562467577

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

Address: 11951 N W 37 STREET, CORAL SPRINGS, FL, 33065
Mail Address: 11951 N W 37 STREET, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAVEL MARK President 11951 N W 37 STREET, CORAL SPRINGS, FL, 33065
Peter A. Rose PL Agent 2201 NW Corporate Blvd #205, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-11 Peter A. Rose PL -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 2201 NW Corporate Blvd #205, Boca Raton, FL 33431 -
CANCEL ADM DISS/REV 2008-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State