Entity Name: | NATIONWIDE TERMINALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONWIDE TERMINALS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2011 (14 years ago) |
Document Number: | P98000022573 |
FEI/EIN Number |
650879939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11411 NW 107 St, Miami, FL, 33178, US |
Mail Address: | 11411 NW 107 St, Miami, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
PRICE WALTER S | President | 11411 NW 107 St, Miami, FL, 33178 |
PRICE WALTER S | Secretary | 11411 NW 107 St, Miami, FL, 33178 |
PRICE WALTER S | Director | 11411 NW 107 St, Miami, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 11411 NW 107 St, Suite 4, Miami, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 11411 NW 107 St, Suite 4, Miami, FL 33178 | - |
REINSTATEMENT | 2011-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-15 | CORPORATE CREATIONS NETWORK, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 1998-12-17 | NATIONWIDE TERMINALS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000090651 | LAPSED | 2002-02960 CA (27) | CIRCUIT COURT, DADE COUNTY FL | 2005-02-08 | 2010-06-27 | $6,000.00 | ADONEL CONCRETE PUMPING & FINISHING OF SOUTH FLORIDA, 2101 NW 110TH AVENUE, MIAMI, FLORIDA 33172 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State