Search icon

NATIONAL FINANCIAL SERVICES GROUP, INC. - Florida Company Profile

Company Details

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

NATIONAL FINANCIAL SERVICES GROUP, 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: 13 Aug 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V58091
FEI/EIN Number 650351457

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

Address: 4760 TAMIAMI TRAIL N, STE. #22, NAPLES, FL, 33940
Mail Address: 315 SANTA ANITA DRIVE, NORTH WALES, PA, 19454, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN, CHARLES President 10 GENTRY LANE, AMBLER, PA, 19002
HOFFMAN, ROSALIE A. Vice President 10 GENTRY LANE, AMBLER, PA, 19002
ROSS, DONALD K., JR. Agent C/O PORTER WRIGHT MORRIS & ARTHUR, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-04-28 4760 TAMIAMI TRAIL N, STE. #22, NAPLES, FL 33940 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 C/O PORTER WRIGHT MORRIS & ARTHUR, 4501 TAMIAMI TRAIL N. #400, NAPLES, FL 33940 -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State