Search icon

N.T.P. MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: N.T.P. MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.T.P. MANAGEMENT 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 24 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2014 (11 years ago)
Document Number: P04000033834
FEI/EIN Number 200904592

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

Address: 4742 SE 37th St, Ocala, FL, 34480, US
Mail Address: 4742 SE 37TH ST, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLES NATHAN T President 4742 SE 37TH STREET, OCALA, FL, 34480
PYLES ALISHA M Vice President 4742 SE 37TH ST, OCALA, FL, 34480
PYLES NATHAN T Agent 4742 SE 37TH STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 4742 SE 37th St, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2012-05-01 4742 SE 37th St, Ocala, FL 34480 -
REINSTATEMENT 2008-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-22 4742 SE 37TH STREET, OCALA, FL 34480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-06-08
REINSTATEMENT 2008-02-22
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-05-10
Domestic Profit 2004-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State