Search icon

NATIONAL TAX VERIFICATION, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL TAX VERIFICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL TAX VERIFICATION, 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: 06 Sep 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000074166
FEI/EIN Number 650700975

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

Address: 1700 N. DIXIE HWY, SUITE #151, BOCA RATON, FL, 33432, US
Mail Address: 1700 N. DIXIE HWY, SUITE #151, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY DOUGLAS T President 1700 N. DIXIE HWY, BOCA RATON, FL, 33432
KELLY DOUGLAS Agent 1700 N.DIXIE HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 KELLY, DOUGLAS -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000429266 TERMINATED 1000000783683 PALM BEACH 2018-05-23 2028-06-20 $ 338.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000106872 ACTIVE 1000000772100 PALM BEACH 2018-02-07 2028-03-14 $ 641.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000238080 TERMINATED 1000000358609 PALM BEACH 2012-12-27 2023-01-30 $ 809.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J06900004762 LAPSED 50-2005-SC-6091-XXXX-MB CTY CRT FOR PALM BCH CTY 2006-01-13 2011-04-03 $5304.11 SUN-SENTINEL CO., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
REINSTATEMENT 2015-10-23
REINSTATEMENT 2014-05-29
REINSTATEMENT 2012-10-03
Reinstatement 2011-10-10
REINSTATEMENT 2007-12-11
REINSTATEMENT 2006-10-19
ANNUAL REPORT 2005-07-21
REINSTATEMENT 2004-10-14
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State