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