Search icon

NATIONAL MAINTENANCE & CONSTRUCTION INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NATIONAL MAINTENANCE & CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL MAINTENANCE & CONSTRUCTION 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: 19 Apr 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Apr 2013 (12 years ago)
Document Number: P13000036102
FEI/EIN Number 75-3194539

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

Address: 2240 Woolbright Road, Suite 346-349, Boynton Beach, FL, 33426, US
Mail Address: 2240 Woolbright Road, Suite 346-349, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL MAINTENANCE & CONSTRUCTION INC., RHODE ISLAND 001022200 RHODE ISLAND
Headquarter of NATIONAL MAINTENANCE & CONSTRUCTION INC., NEW YORK 4712273 NEW YORK
Headquarter of NATIONAL MAINTENANCE & CONSTRUCTION INC., MINNESOTA 76e4908f-afa0-e411-ae63-001ec94ffe7f MINNESOTA
Headquarter of NATIONAL MAINTENANCE & CONSTRUCTION INC., KENTUCKY 0909372 KENTUCKY
Headquarter of NATIONAL MAINTENANCE & CONSTRUCTION INC., CONNECTICUT 1167506 CONNECTICUT

Key Officers & Management

Name Role Address
BARATZ DREW E President 4127 Venetia Way, Palm beach Gardens, FL, 33418
BARATZ DREW E Agent 4127 Venetia Way, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061555 HOMESERVE EXPIRED 2017-06-04 2022-12-31 - 5455 NORTH FEDERAL HIGHWAY, STE E, BOCA RATON, FL, 33487
G14000031598 NATIONAL DOCK & DOOR INC. EXPIRED 2014-03-30 2019-12-31 - 5030 CHAMPION BLVD, SUITE G11 #424, BOCA RATON, FL, 33496
G14000031597 NATIONAL FLOOR & TILE INC. EXPIRED 2014-03-30 2019-12-31 - 5030 CHAMPION BLVD, SUITE G11 #424, BOCA RATON, FL, 33496
G14000031599 NATIONAL PAINT & WALLCOVERING INC. EXPIRED 2014-03-30 2019-12-31 - 5030 CHAMPION BLVD, SUITE G11 #424, BOCA RATON, FL, 33496
G14000031600 NATIONAL LIGHT & FIXTURE INC. EXPIRED 2014-03-30 2019-12-31 - 5030 CHAMPION BLVD, SUITE G11 #424, BOCA RATON, FL, 33496
G14000026126 NATIONAL PAINT & WALLCOVERING INC. EXPIRED 2014-03-13 2019-12-31 - 5030 CHAMPION BLVD, SUITE G11 #424, BOCA RATON, FL, 33496
G14000026123 NATIONAL DOCK & DOOR INC. EXPIRED 2014-03-13 2019-12-31 - 5030 CHAMPION BLVD, SUITE G11 #424, BOCA RATON, FL, 33496
G13000046267 NM&C INC. ACTIVE 2013-05-15 2028-12-31 - 2240 WOOLBRIGHT ROAD, SUITE 346-349, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 1880 N. Congress Avenue, Suite 210, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2025-02-15 1880 N. Congress Avenue, Suite 210, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 2240 Woolbright Road, Suite 346-349, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-06-12 2240 Woolbright Road, Suite 346-349, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 4127 Venetia Way, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2016-01-22 BARATZ, DREW E -
CONVERSION 2013-04-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000075110. CONVERSION NUMBER 900000130919

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State