Search icon

NATIONAL LENDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL LENDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL LENDING GROUP, 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: 14 Feb 1997 (28 years ago)
Date of dissolution: 09 Jul 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 1999 (26 years ago)
Document Number: P97000014537
FEI/EIN Number 582289050

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

Address: 26 EXECUTIVE PARK, SUITE 200, IRVINE, CA, 92614
Mail Address: 5901 E FOWLER AVE, TAMPA, FL, 33617-362, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MIDDLETON THOMAS G President 5901 E FOWLER AVE, TAMPA, FL, 336172362
MIDDLETON THOMAS G Chairman 5901 E FOWLER AVE, TAMPA, FL, 336172362
NICHOLAS GEORGE Executive Vice President 5901 E FOWLER AVE, TAMPA, FL, 336172362
NICHOLAS GEORGE Director 5901 E FOWLER AVE, TAMPA, FL, 336172362
STUART MARVIN D Treasurer 5901 E FOWLER AVE, TAMPA, FL, 336172362
STUART MARVIN D Director 5901 E FOWLER AVE, TAMPA, FL, 336172362
KOPEN KENT Vice President 26 EXECUTIVE PARK, STE 200, IRVINE, CA, 92614
ROSS THERESE T Vice President 26 EXECUTIVE PARK, STE 200, IRVINE, CA, 92614
DO MINH G Vice President 26 EXECUTIVE PARK, STE 200, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-07-09 - -
CHANGE OF MAILING ADDRESS 1998-05-07 26 EXECUTIVE PARK, SUITE 200, IRVINE, CA 92614 -
REGISTERED AGENT NAME CHANGED 1997-06-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-06-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 1999-07-09
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-05-07
REG. AGENT CHANGE 1997-06-30
Domestic Profit Articles 1997-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State