Search icon

NATIONAL RECREATIONAL PROPERTIES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL RECREATIONAL PROPERTIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL RECREATIONAL PROPERTIES OF 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: 18 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000026830
FEI/EIN Number 582453770

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

Address: ONE MAUCHLY, IRVINE, CA, 92618
Mail Address: ONE MAUCHLY, IRVINE, CA, 92618
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDEN JEFFREY P President ONE MAUCHLY, IRVINE, CA, 92618
FRIEDEN JEFFREY P Treasurer ONE MAUCHLY, IRVINE, CA, 92618
FRIEDMAN ROBERT D Vice President ONE MAUCHLY, IRVINE, CA, 92618
FRIEDMAN ROBERT D Secretary ONE MAUCHLY, IRVINE, CA, 92618
DADY ROBERT E Agent FIELDSTONE, LESTER, SHEAR & DENBERG, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-08-03 - -
AMENDMENT 2007-02-07 - -
AMENDMENT 2004-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-25 ONE MAUCHLY, IRVINE, CA 92618 -
CHANGE OF MAILING ADDRESS 2004-10-25 ONE MAUCHLY, IRVINE, CA 92618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000904762 LAPSED 14-CA-001213 20TH JUDICIAL, LEE COUNTY 2014-09-11 2019-09-19 $21,023.08 MERCEDES SOTOMAYOR, 276 HOBOKEN AVENUE,, APARTMENT #7, JERSEY CITY, NJ 07306

Documents

Name Date
Reg. Agent Resignation 2010-11-22
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-27
Amendment 2007-08-03
Amendment 2007-02-07
ANNUAL REPORT 2007-01-17
Reg. Agent Change 2006-07-12
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-20
Amendment 2004-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State