Search icon

NTA FOUNDATION, INC.

Company Details

Entity Name: NTA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000085953
FEI/EIN Number 59-3357582
Address: 6 EAST UNIVERSITY, GAINESVILLE, FL 32601
Mail Address: 6 EAST UNIVERSITY AVE., GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
CHOOMPORN, NOI SAWANGSRI President 6 EAST UNIV AVE., GAINESVILLE, FL

Director

Name Role Address
CHOOMPORN, NOI SAWANGSRI Director 6 EAST UNIV AVE., GAINESVILLE, FL
KUBISEK, TED Director 6 EASTY UNIV AVE., GAINESVILLE, FL

Vice President

Name Role Address
KUBISEK, TED Vice President 6 EASTY UNIV AVE., GAINESVILLE, FL

Treasurer

Name Role Address
KUBISEK, TED Treasurer 6 EASTY UNIV AVE., GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 6 EAST UNIVERSITY, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 1997-05-12 6 EAST UNIVERSITY, GAINESVILLE, FL 32601 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000070793 TERMINATED 01013400058 02405 02456 2001-12-07 2006-12-13 $ 6,403.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, GAINSVILLE SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL 326156378

Documents

Name Date
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State