Search icon

NFL EUROPE FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NFL EUROPE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NFL EUROPE FLORIDA, 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: 22 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000006573
FEI/EIN Number 593556350

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

Address: 345 PARK AVENUE, NEW YORK, NY, 10154
Mail Address: 345 PARK AVENUE, NEW YORK, NY, 10154
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRESTONE BRADLEY Treasurer 345 PARK AVE, NEW YORK, NY, 10154
BARWICK SCOTT Secretary 345 PARK AVE, NEW YORK, NY, 10154
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2012-07-10 345 PARK AVENUE, NEW YORK, NY 10154 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-10 345 PARK AVENUE, NEW YORK, NY 10154 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000679486 TERMINATED 1000000679596 HILLSBOROU 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State