Search icon

NYMA, INC. - Florida Company Profile

Company Details

Entity Name: NYMA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Nov 1986 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P12128
FEI/EIN Number 521127149

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

Address: 7501 CREENWAY CTR. DR. 1200, GREENBELT, MD, 20770
Mail Address: 7501 CREENWAY CTR. DR. 1200, GREENBELT, MD, 20770
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
MARREN HARRY T Chief Executive Officer 7501 GREENWAY CTR DR, GREENBELT, MD, 20770
MARREN HARRY T Director 7501 GREENWAY CTR DR, GREENBELT, MD, 20770
BELFORD PETER C President 7501 GREENWAY CTR DR, GREENBELT, MD, 20770
BELFORD PETER C Director 7501 GREENWAY CTR DR, GREENBELT, MD, 20770
THOMPSON PAMELA J Vice President 7501 GREENWAY CTR DR, GREENBELT, MD, 20770
THOMPSON PAMELA J Secretary 7501 GREENWAY CTR DR, GREENBELT, MD, 20770
DEAN JAMES M Treasurer 7501 GREENWAY CTR DR, GREENBELT, MD, 20770
YOUNG DANIEL T Director 7501 GREENWAY CTR DR, GREENBELT, MD, 20770

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-03-23 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-04-06 CT CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 1990-06-19 7501 CREENWAY CTR. DR. 1200, GREENBELT, MD 20770 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-19 7501 CREENWAY CTR. DR. 1200, GREENBELT, MD 20770 -
AMENDMENT 1988-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000037485 TERMINATED 0000484664 02613 02392 2002-01-23 2007-02-01 $ 40,851.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033

Documents

Name Date
REINSTATEMENT 1999-03-23
REFUND REQUEST 1997-06-25
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State