Search icon

NATIONAL GARAGE DOOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL GARAGE DOOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL GARAGE DOOR SERVICES, 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: 04 Feb 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000011034
FEI/EIN Number 593426592

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

Address: 5027 SOUTHAMPTON CIRCLE, TAMPA, FL, 33647
Mail Address: 5027 SOUTHAMPTON CIRCLE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANERDAY KENNETH President 5027 SOUTHAMPTON CIRCLE, TAMPA, FL, 33647
CANERDAY DIANA Secretary 5027 SOUTHAMPTON CIRCLE, TAMPA, FL, 33647
CANERDAY DIANA Treasurer 5027 SOUTHAMPTON CIRCLE, TAMPA, FL, 33647
CANERDAY DIANA Agent 5027 SOUTHAMPTON CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 5027 SOUTHAMPTON CIRCLE, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 5027 SOUTHAMPTON CIRCLE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2005-03-07 5027 SOUTHAMPTON CIRCLE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2005-03-07 CANERDAY, DIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010806 LAPSED 07-26273-M HILLSBOROUGH CTY CRT SML CLMS 2008-05-19 2013-06-20 $3512.94 HOARMANN GADCO LLC, 216 SOUTH JEFFERSON ST., #203, CHICAGO, IL 60661
J07900007916 LAPSED 05-1669 CIR CRT HILLSBOROUGH CTY 2007-04-17 2012-05-25 $158264.21 PRAMCO, III, LLC, 6894 PITTSFORD PALMYRA ROAD, 200 CROSSKEYS OFFICE PARK, #230, FAIRPORT, NY 14450
J06900002687 LAPSED 05-4632 HILLSBOROUGH CTY COURT 2005-12-29 2011-02-24 $66991.14 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC, 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-03-07
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-06-01
Domestic Profit Articles 1997-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State