Search icon

NATIONAL MEDIA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL MEDIA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL MEDIA 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: 19 Feb 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S32522
FEI/EIN Number 650246973

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

Address: 5091 Lexington Blvd, FORT MYERS, FL, 33919, US
Mail Address: P.O. BOX 60221, FORT MYERS, FL, 33905, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN KATHY S Secretary 5091 LEXINGTON BLVD., FT MYERS, FL, 33919
CHAPMAN KATHY S Treasurer 5091 LEXINGTON BLVD., FT MYERS, FL, 33919
CHAPMAN THOMAS H President 5091 LEXINGTON BLVD., FORT MYERS,, FL, 33919
CHAPMAN, THOMAS H. Agent 5091 LEXINGTON BLVD., FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 5091 Lexington Blvd, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2006-03-16 5091 Lexington Blvd, FORT MYERS, FL 33919 -
AMENDMENT 1993-06-25 - -
REGISTERED AGENT NAME CHANGED 1991-03-18 CHAPMAN, THOMAS H. -
REGISTERED AGENT ADDRESS CHANGED 1991-03-18 5091 LEXINGTON BLVD., FT. MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330427805 2020-05-01 0455 PPP 5091 LEXINGTON BLVD, FORT MYERS, FL, 33919
Loan Status Date 2020-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3826.88
Forgiveness Paid Date 2022-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State