Search icon

NATIONWIDE NOTICE, INC. - Florida Company Profile

Company Details

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

NATIONWIDE NOTICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 2012 (13 years ago)
Document Number: P11000096428
FEI/EIN Number 453749117

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

Mail Address: POST OFFICE BOX 542165-2165, LAKE WORTH, FL, 33454
Address: 4020 South 57th Avenue, SUITE 102, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mensh Alexander President 7540 US Highway 1, Lantana, FL, 33462
Mensh Jacqueline Secretary 7540 US Highway 1, Lantana, FL, 33462
Iriban Jorge Vice President 7540 US Highway 1, Lantana, FL, 33462
Mensh David L Exec POST OFFICE BOX 542165-2165, LAKE WORTH, FL, 33454
TURNER & MELENDEZ ACCOUNTANTS, INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 4020 South 57th Avenue, SUITE 102, Greenacres, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 4020 South 57th Avenue, SUITE 102, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2019-03-21 4020 South 57th Avenue, SUITE 102, Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2019-03-21 TURNER & MELENDEZ ACCOUNTANTS, INC -
NAME CHANGE AMENDMENT 2012-08-08 NATIONWIDE NOTICE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
Off/Dir Resignation 2019-03-21
Reg. Agent Change 2019-03-21
AMENDED ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6192717105 2020-04-14 0455 PPP 4020 South 57th Ave, Suite 202, GREENACRES, FL, 33463-4302
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265600
Loan Approval Amount (current) 229809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENACRES, PALM BEACH, FL, 33463-4302
Project Congressional District FL-22
Number of Employees 46
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232662.46
Forgiveness Paid Date 2021-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State