Entity Name: | NTSS CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NTSS CONSULTING, 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: | 25 Feb 1999 (26 years ago) |
Document Number: | P99000019096 |
FEI/EIN Number |
593560638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 Druid Road STE 406, Clearwater, FL, 33756, US |
Mail Address: | 36181 East Lake Road #180, PALM HARBOR, FL, 34685, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELIDOSIAN PAUL S | Director | 4688 TAMWORTH DRIVE, PALM HARBOR, FL, 34685 |
MELIDOSIAN CHERYL | Director | 4688 TAMWORTH DR, PALM HARBOR, FL, 34685 |
FOX GREGORY A | Agent | 2515 Countryside Boulevard, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-09 | 611 Druid Road STE 406, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2023-11-09 | 611 Druid Road STE 406, Clearwater, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 2515 Countryside Boulevard, Suite G, CLEARWATER, FL 33763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State