Search icon

NORTEK REPAIR CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NORTEK REPAIR CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTEK REPAIR CENTER, 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: 02 Jun 1999 (26 years ago)
Date of dissolution: 12 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2006 (19 years ago)
Document Number: P99000049726
FEI/EIN Number 650969884

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

Address: 2665 S BAYSHORE DRIVE, STE. 800, MIAMI, FL, 33133
Mail Address: 2665 S BAYSHORE DRIVE, STE. 800, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUFFNER MARILYN D Secretary 2665 S BAYSHORE DRIVE., 8TH FL, MIAMI, FL, 33133
MCDOWELL DEREK A Director 2665 S BAYSHORE DRIVE, STE. 800, MIAMI, FL, 33133
MCDOWELL DEREK A Vice President 2665 S BAYSHORE DRIVE, STE. 800, MIAMI, FL, 33133
MARTIN JAMES Chief Financial Officer 5300 NW 36 STREET, MIAMI, FL, 33166
MARTIN JAMES Treasurer 5300 NW 36 STREET, MIAMI, FL, 33166
WALSH PRESTON Director ONE PNC PLAZA, 249 5TH AVE 8TH FLR, PITTSBURGH, PA, 15222
GRISIUS MICHAEL Director 1919 PENNSYLVANIA AVE NW, WASHINGTON, DC, 20006
GERSHMAN DAVID Agent 2665 S BAYSHORE DRIVE, STE. 800, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-12 - -
REGISTERED AGENT NAME CHANGED 2003-04-01 GERSHMAN, DAVID -

Documents

Name Date
Voluntary Dissolution 2006-04-12
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-11-24
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-16
Domestic Profit 1999-06-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State