Entity Name: | NATIONAL PEN CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL PEN CORP 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: | 22 Sep 1966 (58 years ago) |
Date of dissolution: | 19 Dec 1986 (38 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 1986 (38 years ago) |
Document Number: | 309327 |
FEI/EIN Number |
591201765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9395 CABOT DRIVE, SAN DIEGO, CA, 92181 |
Mail Address: | 9395 CABOT DRIVE, SAN DIEGO, CA, 92181 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIGUORI, THOMAS | President | 16728 ESPOLA RD., POWAY, CA. 0 |
LIGUORI, THOMAS | Director | 16728 ESPOLA RD., POWAY, CA. 0 |
HOCH, HAROLD | Secretary | 11433 WIDE VALLEY LANE, SAN DIEGO, CA 00000 |
HOCH, HAROLD | Treasurer | 11433 WIDE VALLEY LANE, SAN DIEGO, CA 00000 |
HOCH, HAROLD | Director | 11433 WIDE VALLEY LANE, SAN DIEGO, CA 00000 |
LIGUORI, JOHN | Vice President | 10510 ARBOR PARK PL., SAN DIEGO, CA 00000 |
LIGUORI, JOHN | Director | 10510 ARBOR PARK PL., SAN DIEGO, CA 00000 |
DELANEY, MICHAEL | Director | 9558 PASEO MONTRIL, SAN DIEGO, CA |
LIQUORI, ALFRED | Director | 15929 OVERVIEW RD., POWAY, CA |
DEREUIL, LOUIS J | Agent | STE #424 BAYVIEW BLDG 1040 BAYVIEW DR, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1986-12-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1982-02-24 | STE #424 BAYVIEW BLDG 1040 BAYVIEW DR, FORT LAUDERDALE, FL, 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 1974-11-21 | 9395 CABOT DRIVE, SAN DIEGO, CA 92181 | - |
CHANGE OF MAILING ADDRESS | 1974-11-21 | 9395 CABOT DRIVE, SAN DIEGO, CA 92181 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13398458 | 0418800 | 1973-11-07 | 2010 THOMAS ST, Hollywood, FL, 33020 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1973-11-14 |
Abatement Due Date | 1973-12-10 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D |
Issuance Date | 1973-11-14 |
Abatement Due Date | 1973-12-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 02 Mar 2025
Sources: Florida Department of State