Entity Name: | NATIONAL SETTLEMENT SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jan 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Nov 2011 (13 years ago) |
Document Number: | P09000007888 |
FEI/EIN Number | 264114559 |
Address: | 1211 N Westshore Blvd, Ste 106, TAMPA, FL, 33607, US |
Mail Address: | 1211 N Westshore Blvd, Ste 106, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNCAN AMBER | Agent | 1211 N Westshore Blvd, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
DUNCAN AMBER | President | 5840 W Cypress Street Suite F, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09027900289 | NATIONAL SETTLEMENT SERVICES | EXPIRED | 2009-01-27 | 2014-12-31 | No data | 150 E BLOOMINGDALE AVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 1211 N Westshore Blvd, Ste 106, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 1211 N Westshore Blvd, Ste 106, TAMPA, FL 33607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 1211 N Westshore Blvd, Ste 106, TAMPA, FL 33607 | No data |
AMENDMENT AND NAME CHANGE | 2011-11-23 | NATIONAL SETTLEMENT SERVICES, INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000874050 | TERMINATED | 1000000351939 | HILLSBOROU | 2012-11-13 | 2022-11-28 | $ 887.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State