Entity Name: | NATIONAL ASSET MANAGEMENT AND CONSULTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL ASSET MANAGEMENT AND CONSULTING, 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: | 09 Jan 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000002789 |
FEI/EIN Number |
264005726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 Newport Dr, Gisselbeck, Naples, FL, 34114-9785, US |
Mail Address: | 4099 Tamiami TR N, Naples, FL, 34103, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gisselbeck Robert P | President | 525 Newport Dr, Naples, FL, 341149785 |
Ferrari-Gisselbeck Sharon A | Director | 525 Newport Dr, Naples, FL, 341149785 |
Gisselbeck Robert P | Agent | 525 Newport Dr, Naples, FL, 341149785 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000099080 | NAPLES FARMER'S MARKET | EXPIRED | 2010-10-28 | 2015-12-31 | - | 3936 TAMIAMI TR N, SUITE A, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 525 Newport Dr, Gisselbeck, Unit 2, Naples, FL 34114-9785 | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 525 Newport Dr, Gisselbeck, Unit 2, Naples, FL 34114-9785 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-30 | Gisselbeck, Robert P | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 525 Newport Dr, Unit 2, Naples, FL 34114-9785 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State