Search icon

NATIONWIDE COMMERCIAL RELIEF, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE COMMERCIAL RELIEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE COMMERCIAL RELIEF, 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: 23 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000102287
FEI/EIN Number 271436178

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

Address: 4440 PGA Blvd., PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4440 PGA Blvd., PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STECKER MITCHELL L President 4440 PGA Blvd., PALM BEACH GARDENS, FL, 33410
STECKER MITCHELL L Agent 4440 PGA Blvd., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 4440 PGA Blvd., Suite 600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2015-02-20 4440 PGA Blvd., Suite 600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 4440 PGA Blvd., Suite 600, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2013-02-19 - -
PENDING REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000496994 ACTIVE 502021CA002926XXXXMB FIFTEENTH JUDICIAL CIRCUIT 2022-10-04 2027-10-28 $162,712.73 B & C TIMBERS, LLC AND CECIL S. GREGORY, 1041 SLOANS MILL ROAD, OLIN, NORTH CAROLINA 28660

Documents

Name Date
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-02-19
REINSTATEMENT 2010-11-11
Domestic Profit 2009-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State