Search icon

NATIONWIDE DOC PREP, INC.

Company Details

Entity Name: NATIONWIDE DOC PREP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000043767
FEI/EIN Number 262551010
Address: 1350 East Newport Center, Deerfield Beach, FL, 33442, US
Mail Address: 1350 East Newport Center, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Barnea Tamara Agent 9756 Majorca Place, Boca Raton, FL, 33434

Officer

Name Role Address
Barnea Tamara Officer 1350 E Newport Ctr,, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077797 ACCELERATED DEBT SOLUTIONS EXPIRED 2014-07-28 2019-12-31 No data 23123 STATE ROAD 7, SUITE 255, BOCA RATON, FL, 33428
G14000002128 NATIONWIDE DOC PREP EXPIRED 2014-01-07 2019-12-31 No data 23123 STATE ROAD 7, SUITE 255, BOCA RATON, FL, 33428
G10000034486 ACCELERATED DEBT SOLUTIONS EXPIRED 2010-04-19 2015-12-31 No data % INCORP SERVICES INC., 17888 67TH COURT, NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 9756 Majorca Place, Boca Raton, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Barnea, Tamara No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 1350 East Newport Center, Suite 210, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2017-02-17 1350 East Newport Center, Suite 210, Deerfield Beach, FL 33442 No data
AMENDMENT 2015-01-22 No data No data
NAME CHANGE AMENDMENT 2014-01-17 NATIONWIDE DOC PREP, INC. No data
AMENDMENT 2013-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-29
Amendment 2015-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-28
Name Change 2014-01-17
Amendment 2013-07-30
ANNUAL REPORT 2013-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State