Search icon

NATIONWIDE TERMINALS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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