Search icon

NATIONAL ASSET MANAGEMENT AND CONSULTING, INC

Company Details

Entity Name: NATIONAL ASSET MANAGEMENT AND CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000002789
FEI/EIN Number 264005726
Address: 525 Newport Dr, Gisselbeck, Naples, FL, 34114-9785, US
Mail Address: 4099 Tamiami TR N, Naples, FL, 34103, US
Place of Formation: FLORIDA

Agent

Name Role Address
Gisselbeck Robert P Agent 525 Newport Dr, Naples, FL, 341149785

President

Name Role Address
Gisselbeck Robert P President 525 Newport Dr, Naples, FL, 341149785

Director

Name Role Address
Ferrari-Gisselbeck Sharon A Director 525 Newport Dr, Naples, FL, 341149785

Fictitious Names

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 No data 3936 TAMIAMI TR N, SUITE A, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 525 Newport Dr, Gisselbeck, Unit 2, Naples, FL 34114-9785 No data
CHANGE OF MAILING ADDRESS 2022-01-30 525 Newport Dr, Gisselbeck, Unit 2, Naples, FL 34114-9785 No data
REGISTERED AGENT NAME CHANGED 2022-01-30 Gisselbeck, Robert P No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 525 Newport Dr, Unit 2, Naples, FL 34114-9785 No data

Documents

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 Feb 2025

Sources: Florida Department of State