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