Search icon

NATIONAL FINANCIAL ASSISTANCE BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL FINANCIAL ASSISTANCE BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL FINANCIAL ASSISTANCE BUREAU, 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: 02 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000097525
FEI/EIN Number 271412974

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

Address: 1851 EXECUTIVE CENTER DR STE 200, JACKSONVILLE, FL, 32207
Mail Address: 1851 EXECUTIVE CENTER DR STE 200, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LARRY President 3107 SPRING GLEN ROAD, #210, JACKSONVILLE, FL, 32207
SMITH LARRY Secretary 3107 SPRING GLEN ROAD, #210, JACKSONVILLE, FL, 32207
SMITH LARRY Director 3107 SPRING GLEN ROAD, #210, JACKSONVILLE, FL, 32207
COLEMAN RANDY Agent 9250 BAYMEADOWS RD. #450, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-12 COLEMAN, RANDY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 9250 BAYMEADOWS RD. #450, JACKSONVILLE, FL 32256 -
AMENDMENT 2010-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 1851 EXECUTIVE CENTER DR STE 200, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2010-03-12 1851 EXECUTIVE CENTER DR STE 200, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000268089 ACTIVE 1000000261213 ST JOHNS 2012-03-28 2032-04-11 $ 7,601.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000334594 LAPSED 16-2011-CA-000211 DUVAL COUNTY 2011-05-18 2016-05-31 $131,384.27 MIDTOWN CENTRE, LLC, POST & ROMERO, 3195 PONCE DE LEON BOULEVARD, SUITE 400, CORAL GABLES, FL. 33134

Documents

Name Date
Off/Dir Resignation 2010-11-12
ANNUAL REPORT 2010-04-12
Amendment 2010-03-12
Domestic Profit 2009-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State