Search icon

NEPCO (FLORIDA), INC. - Florida Company Profile

Headquarter

Company Details

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

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

Key Officers & Management

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

Events

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. -

Documents

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