Search icon

NATIONAL FINANCIAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL FINANCIAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL FINANCIAL SYSTEMS, 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: 27 Feb 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000019996
FEI/EIN Number 112321220

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

Address: 1400 NORTHPOINT PARKWAY, SUITE 20, WEST PALM BEACH, FL, 33407
Mail Address: 1400 NORTHPOINT PARKWAY, SUITE 20, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROBERT H President 801 HARBOUR ISLES COURT, PALM BEACH GARDENS, FL, 33410
HERNANDEZ ROBERT H Treasurer 801 HARBOUR ISLES COURT, PALM BEACH GARDENS, FL, 33410
KENNEDY GEORGE W Vice President 6 CEDARFIELD TERRACE, ST. JAMES, NY, 11810
KENNEDY GEORGE W Secretary 6 CEDARFIELD TERRACE, ST. JAMES, NY, 11810
MARTIN JENESTA Agent 1400 NORTHPOINT PARKWAY, SUITE 20, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 1400 NORTHPOINT PARKWAY, SUITE 20, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2003-04-23 1400 NORTHPOINT PARKWAY, SUITE 20, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2000-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000781920 ACTIVE 2013 CA 0497 PALM BEACH COUNTY CIRCUIT COUR 2023-03-30 2029-12-12 $459,114.24 FIRST FINANCIAL ASSET MANAGEMENT, INC, 3091 GOVERNORS LAKE DRIVE, SUITE 500, NORCROSS, GA 30071
J11000399043 LAPSED 502010CA024238 15TH JUDICIAL, PALM BEACH CO. 2011-06-01 2016-06-27 $77,339.01 TD BANK, NATIONAL ASSOCIATION, 70 GRAY ROAD, FALMOUTH, MAINE 04105
J09000240597 LAPSED 08-CA-0029610-O 9TH JUD. CIR. ORANGE CTY. 2009-01-28 2014-01-30 $691,666.20 ORLANDO CENTRAL PARK TARRAGON, LLC, C/O TODD M. HOEPKER, ESQ., PO BOX 3311, ORLANDO, FL 32802
J08000052283 LAPSED 6:06-CV-457-ORL-19KRS UNITED STATES DISTRICT COURT 2007-11-06 2013-02-19 $3,454.00 MERRILEE H. KIELMANN, 250 NORTH ORANGE AVENUE, 11TH FLOOR, ORLANDO, FLORIDA 32801

Court Cases

Title Case Number Docket Date Status
ROBERT HERNANDEZ and NATIONAL FINANCIAL SYSTEMS, INC. VS FIRST FINANCIAL ASSET MANAGEMENT, INC., et al. 4D2018-3196 2018-10-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA000497XXXXMB

Parties

Name Robert H. Hernandez
Role Appellant
Status Active
Representations Bart A. Houston
Name NATIONAL FINANCIAL SYSTEMS, INC.
Role Appellant
Status Active
Name H. Eugene Collins
Role Appellee
Status Active
Name Steven Goldstein
Role Appellee
Status Active
Name John W. Maloney
Role Appellee
Status Active
Name Mary Maloney
Role Appellee
Status Active
Name Strategic Alliances, Inc.
Role Appellee
Status Active
Name Matthew C. Maloney
Role Appellee
Status Active
Name FIRST FINANCIAL ASSET MANAGEMENT, INC,
Role Appellee
Status Active
Representations Robert Beasley, Phillip A Pugh
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-01
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellees' May 1, 2019 “motion to enforce compliance with FL.R.APP.P. 9.200 and for corresponding extension of time” is determined to be moot.
Docket Date 2019-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First Financial Asset Management, Inc.
Docket Date 2019-06-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellees’ June 4, 2019 “unopposed motion to supplement the record and for corresponding extension of time to file answer brief” is granted, and the record is supplemented to include the record filed in case 4D17-1536. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellees shall monitor the supplementation process. Further, ORDERED that appellees shall serve the answer brief within fourteen (14) days from receipt of the supplemental record.
Docket Date 2019-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 6256 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of First Financial Asset Management, Inc.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees' May 31, 2019 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2019-05-31
Type Response
Subtype Response
Description Response ~ TO ORDER DATED MAY 23, 2019
On Behalf Of Robert H. Hernandez
Docket Date 2019-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of First Financial Asset Management, Inc.
Docket Date 2019-05-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of appellees’ May 1, 2019 “motion to enforce compliance with Fl. R. App. P. 9.200 and for corresponding extension of time,” it is ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, as to the status of payment for preparation and transmission of the record on appeal.
Docket Date 2019-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2638 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of First Financial Asset Management, Inc.
Docket Date 2019-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert H. Hernandez
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellees’ March 25, 2019 objection, it is ORDERED that appellants' March 20, 2019 motion for extension of time is granted in part, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Further, ORDERED that the motion to dismiss, found in the March 25, 2019 objection, is denied.
Docket Date 2019-03-25
Type Response
Subtype Objection
Description Objection ~ TO APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND MOTION TO DISMISS
On Behalf Of First Financial Asset Management, Inc.
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Financial Asset Management, Inc.
Docket Date 2019-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert H. Hernandez
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 18, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 20, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert H. Hernandez
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 5, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before February 18, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert H. Hernandez
Docket Date 2018-10-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert H. Hernandez
ROBERT H. HERNANDEZ and NATIONAL FINANCIAL SYSTEMS, INC. VS FIRST FINANCIAL ASSET MANAGEMENT, INC. 4D2017-1536 2017-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA000497

Parties

Name Robert H. Hernandez
Role Appellant
Status Active
Representations JEFFREY S. EANNARINO
Name NATIONAL FINANCIAL SYSTEMS, INC.
Role Appellant
Status Active
Name Mary Maloney
Role Appellee
Status Active
Name H. Eugene Collins
Role Appellee
Status Active
Name Steven Goldstein
Role Appellee
Status Active
Name John W. Maloney
Role Appellee
Status Active
Name FIRST FINANCIAL ASSET MANAGEMENT, INC,
Role Appellee
Status Active
Representations Robert Beasley
Name Strategic Alliances, Inc.
Role Appellee
Status Active
Name Matthew C. Maloney
Role Appellee
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-08-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (6256 PAGES)
Docket Date 2017-06-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Robert H. Hernandez
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert H. Hernandez
Docket Date 2017-05-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Reg. Agent Resignation 2009-04-13
ANNUAL REPORT 2008-08-29
REINSTATEMENT 2007-04-05
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-12
Reg. Agent Change 2003-04-28
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-04
REINSTATEMENT 2000-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State