Search icon

NATIONAL PERFORMANCE SERVICES, INC. - Florida Company Profile

Company Details

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

NATIONAL PERFORMANCE 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: 20 Jan 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000005832
FEI/EIN Number 593567574

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

Address: 2940 DRANE FIELD ROAD, LAKELAND, FL, 33811
Mail Address: P.O. BOX 7340, LAKELAND, FL, 33807-7340
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIENER MICHAEL President 2940 DRANE FIELD ROAD, LAKELAND, FL, 33811
PUTNAM ABEL A Agent 500 S FLORIDA AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 2940 DRANE FIELD ROAD, LAKELAND, FL 33811 -
NAME CHANGE AMENDMENT 2010-06-10 NATIONAL PERFORMANCE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2006-11-27 2940 DRANE FIELD ROAD, LAKELAND, FL 33811 -
REINSTATEMENT 2003-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 500 S FLORIDA AVE, SUITE 200, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2000-05-17 PUTNAM, ABEL A -
NAME CHANGE AMENDMENT 1999-03-22 AERIAL RIGGING & LEASING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000955014 TERMINATED 1000000502415 POLK 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000737992 LAPSED 1000000307764 POLK 2012-10-18 2022-10-25 $ 490.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000126919 TERMINATED 1000000118653 POLK 2009-04-14 2030-02-16 $ 3,079.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2011-04-27
Name Change 2010-06-10
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State