Search icon

NEPCO (FLORIDA), INC.

Headquarter

Company Details

Entity Name: NEPCO (FLORIDA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 1969 (56 years ago)
Document Number: 344201
FEI/EIN Number 591481399
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

Links between entities

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
ROSS JOHN E Secretary 4655 SALISBURY ROAD, STE. 399, JACKSONVILLE, FL, 32256
ROSKIN WILLIAM A Secretary 1515 BROADWAY, NEW YORK, NY, 10036

President

Name Role Address
BRISKMAN LOUIS J President 51 WEST 52ND STREET, NEW YORK, NY, 10019

Director

Name Role Address
BRISKMAN LOUIS J Director 51 WEST 52ND STREET, NEW YORK, NY, 10019
FRICKLAS MICHAEL D Director 1515 BROADWAY, NEW YORK, NY, 10036
REYNOLDS FREDRIC G Director 1515 BROADWAY, NEW YORK, NY, 10036

Executive Vice President

Name Role Address
FRICKLAS MICHAEL D Executive Vice President 1515 BROADWAY, NEW YORK, NY, 10036
REYNOLDS FREDRIC G Executive Vice President 1515 BROADWAY, NEW YORK, NY, 10036

Vice President

Name Role Address
ROSKIN WILLIAM A Vice President 1515 BROADWAY, NEW YORK, NY, 10036
DAVIS JAMES E Vice President 11 STANWIX STREET, PITTSBURGH, PA, 15222
ROSS JOHN E Vice President 4655 SALISBURY ROAD, STE. 399, JACKSONVILLE, FL, 32256

Chairman

Name Role Address
DAVIS JAMES E Chairman 11 STANWIX STREET, PITTSBURGH, PA, 15222

Events

Event Type Filed Date Value Description
MERGER 2002-05-02 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ACORN PROPERTIES, INC.. MERGER NUMBER 700000041237
REINSTATEMENT 2001-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
EVENT CONVERTED TO NOTES 1984-12-27 No data No data
NAME CHANGE AMENDMENT 1979-11-02 NEPCO (FLORIDA), INC. No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State