Search icon

NATIONWIDE DOC PREP, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE DOC PREP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE DOC PREP, 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: 01 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000043767
FEI/EIN Number 262551010

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

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

Key Officers & Management

Name Role Address
Barnea Tamara Officer 1350 E Newport Ctr,, Deerfield Beach, FL, 33442
Barnea Tamara Agent 9756 Majorca Place, Boca Raton, FL, 33434

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 - 23123 STATE ROAD 7, SUITE 255, BOCA RATON, FL, 33428
G14000002128 NATIONWIDE DOC PREP EXPIRED 2014-01-07 2019-12-31 - 23123 STATE ROAD 7, SUITE 255, BOCA RATON, FL, 33428
G10000034486 ACCELERATED DEBT SOLUTIONS EXPIRED 2010-04-19 2015-12-31 - % 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 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 9756 Majorca Place, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2018-03-12 Barnea, Tamara -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 1350 East Newport Center, Suite 210, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-02-17 1350 East Newport Center, Suite 210, Deerfield Beach, FL 33442 -
AMENDMENT 2015-01-22 - -
NAME CHANGE AMENDMENT 2014-01-17 NATIONWIDE DOC PREP, INC. -
AMENDMENT 2013-07-30 - -

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: 03 May 2025

Sources: Florida Department of State