Entity Name: | NEPCO (FLORIDA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEPCO (FLORIDA), 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: | 04 Apr 1969 (56 years ago) |
Date of dissolution: | 02 May 2002 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 May 2002 (23 years ago) |
Document Number: | 344201 |
FEI/EIN Number |
591481399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4655 SALISBURY ROAD, SUITE 399, JACKSONVILLE, FL, 32256 |
Mail Address: | 4655 SALISBURY ROAD, SUITE 399, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEPCO (FLORIDA), INC., ALABAMA | 000-739-508 | ALABAMA |
Headquarter of | NEPCO (FLORIDA), INC., NEW YORK | 1047188 | NEW YORK |
Name | Role | Address |
---|---|---|
ROSS JOHN E | Vice President | 4655 SALISBURY ROAD, STE. 399, JACKSONVILLE, FL, 32256 |
ROSS JOHN E | Secretary | 4655 SALISBURY ROAD, STE. 399, JACKSONVILLE, FL, 32256 |
BRISKMAN LOUIS J | President | 51 WEST 52ND STREET, NEW YORK, NY, 10019 |
BRISKMAN LOUIS J | Director | 51 WEST 52ND STREET, NEW YORK, NY, 10019 |
FRICKLAS MICHAEL D | Executive Vice President | 1515 BROADWAY, NEW YORK, NY, 10036 |
FRICKLAS MICHAEL D | Director | 1515 BROADWAY, NEW YORK, NY, 10036 |
REYNOLDS FREDRIC G | Executive Vice President | 1515 BROADWAY, NEW YORK, NY, 10036 |
REYNOLDS FREDRIC G | Director | 1515 BROADWAY, NEW YORK, NY, 10036 |
ROSKIN WILLIAM A | Secretary | 1515 BROADWAY, NEW YORK, NY, 10036 |
ROSKIN WILLIAM A | Vice President | 1515 BROADWAY, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2002-05-02 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ACORN PROPERTIES, INC.. MERGER NUMBER 700000041237 |
CHANGE OF MAILING ADDRESS | 2001-01-29 | 4655 SALISBURY ROAD, SUITE 399, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2001-01-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-29 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-29 | 4655 SALISBURY ROAD, SUITE 399, JACKSONVILLE, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
EVENT CONVERTED TO NOTES | 1984-12-27 | - | - |
NAME CHANGE AMENDMENT | 1979-11-02 | NEPCO (FLORIDA), INC. | - |
Name | Date |
---|---|
Merger Sheet | 2002-05-02 |
ANNUAL REPORT | 2001-03-26 |
REINSTATEMENT | 2001-01-29 |
ANNUAL REPORT | 1999-08-20 |
ANNUAL REPORT | 1998-04-29 |
ANNUAL REPORT | 1997-09-19 |
ANNUAL REPORT | 1996-08-01 |
ANNUAL REPORT | 1995-05-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State