Search icon

NATIONAL LENDING CENTER, INC.

Branch

Company Details

Name: NATIONAL LENDING CENTER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 01 May 1997 (28 years ago)
Branch of: NATIONAL LENDING CENTER, INC., FLORIDA (Company Number P97000034464)
Business ID: 646125
State of Incorporation: FLORIDA
Principal Office Address: 700 W HILLSBORO BLVD BLDG 1 #204DEERFIELD BEACH, FL 33441

Director

Name Role Address
NEAL HENSCHEL Director 700 W HILLSBORO BLVD BLDG ONE #204, DEERFIELD BEACH, FL 33441
JEFFREY HENSCHEL Director 700 W HILLSBORO BLVD BLDG ONE #204, DEERFIELD BEACH, FL 33441
THOMAS MIDDLETON Director 3450 BUSCHWOOD PARK DR #250, TAMPA, FL 33618

President

Name Role Address
NEAL HENSCHEL President 700 W HILLSBORO BLVD BLDG ONE #204, DEERFIELD BEACH, FL 33441

Chairman

Name Role Address
NEAL HENSCHEL Chairman 700 W HILLSBORO BLVD BLDG ONE #204, DEERFIELD BEACH, FL 33441
KENNETH NAHMAN Chairman 700 W HILLSBRO BLVG ONE, DEERFIELD BEACH, FL 33441
THOMAS MIDDLETON Chairman 3450 BUSCHWOOD PARK DR #250, TAMPA, FL 33618

Secretary

Name Role Address
LAURIE S WILLIAMS Secretary 5901 E FOWLER AVE, TAMPA, FL 33617

Vice President

Name Role Address
JEFFREY HENSCHEL Vice President 700 W HILLSBORO BLVD BLDG ONE #204, DEERFIELD BEACH, FL 33441
THOMAS MIDDLETON Vice President 3450 BUSCHWOOD PARK DR #250, TAMPA, FL 33618

Filings

Type Status Filed Date Description
Agent Resignation Filed 2011-10-04 Agent Resignation
Amendment Form Filed 2003-02-14 Amendment
Withdrawal Filed 2002-03-06 Withdrawal
Annual Report Filed 2001-10-10 Annual Report
Annual Report Filed 2000-05-08 Annual Report
Annual Report Filed 1999-03-22 Annual Report
Annual Report Filed 1998-03-19 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Amendment Form Filed 1997-08-22 Amendment
Name Reservation Form Filed 1997-05-01 Name Reservation

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State