Search icon

NAM MARKETING OF FL GULF COAST, INC. - Florida Company Profile

Company Details

Entity Name: NAM MARKETING OF FL GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAM MARKETING OF FL GULF COAST, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000015842
FEI/EIN Number 202219439

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

Address: 1510 SE 46th Ln, Cape Coral, FL, 33904, US
Mail Address: P O Box 101206, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS SHIRLEY President 3742 SE 8TH PL, CAPE CORAL, FL, 33904
BLALOCK JOHN President 1621 NW 2nd Terr, CAPE CORAL, FL, 33993
BLALOCK JOHN Agent 1621 NW 2nd Terr, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 1510 SE 46th Ln, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 1621 NW 2nd Terr, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2015-06-09 1510 SE 46th Ln, Cape Coral, FL 33904 -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
PENDING REINSTATEMENT 2010-11-12 - -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000140284 TERMINATED 1000000569242 LEE 2014-01-07 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000405556 TERMINATED 1000000438356 LEE 2013-01-31 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000636830 TERMINATED 1000000349006 LEE 2012-09-04 2032-10-03 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-16
REINSTATEMENT 2012-02-23
REINSTATEMENT 2010-11-12
REINSTATEMENT 2007-10-04
REINSTATEMENT 2006-09-26
Domestic Profit 2005-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State