Search icon

NMS DEVELOPMENT CO., INC. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: NMS DEVELOPMENT CO., INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NMS DEVELOPMENT CO., INC. OF FLORIDA 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: 05 Apr 2010 (15 years ago)
Date of dissolution: 22 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: P10000029291
FEI/EIN Number 273127814

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

Address: 6323 STURBRIDGE CT., SARASOTA, FL, 34238, US
Mail Address: 5342 CLARK RD, P. M. BOX 156, SARASOTA, FL, 34233
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINA NICHOLAS M President 6323 STURBRIDGE CT., SARASOTA, FL, 34238
MONDO CAROLE F Agent 6323 STURBRIDGE CT, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 MONDO, CAROLE F -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 6323 STURBRIDGE CT, SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 6323 STURBRIDGE CT., SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2012-01-17 6323 STURBRIDGE CT., SARASOTA, FL 34238 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-07-28
Reg. Agent Change 2017-02-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State