Search icon

NATIONAL BUILDING INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL BUILDING INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL BUILDING INSPECTIONS, 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: 21 Apr 1994 (31 years ago)
Date of dissolution: 25 Mar 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 1999 (26 years ago)
Document Number: P94000030801
FEI/EIN Number 650489245

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

Address: 3700 AIRPORT RD SUITE 412, BOCA RATON, FL, 33431
Mail Address: 3700 AIRPORT RD SUITE 412, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFFEN MICHAEL Director 3700 AIRPORT RD SUITE 412, BOCA RATON, FL
STEFFEN MICHAEL President 3700 AIRPORT RD SUITE 412, BOCA RATON, FL
STEFFEN MICHAEL Secretary 3700 AIRPORT RD SUITE 412, BOCA RATON, FL
MANNING GREGORY D Director 3700 AIRPORT RD SUITE 412, BOCA RATON, FL, 33431
MANNING GREGORY D Vice President 3700 AIRPORT RD SUITE 412, BOCA RATON, FL, 33431
MANNING GREGORY D Treasurer 3700 AIRPORT RD SUITE 412, BOCA RATON, FL, 33431
MANNING GREGORY D Agent 3700 AIRPORT RD SUITE 412, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-03-25 - -

Documents

Name Date
Voluntary Dissolution 1999-03-25
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State