NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING, INC. - Florida Company Profile

Entity Name: | NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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: | 23 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F07000001626 |
FEI/EIN Number |
530196623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2411 Dulles Corner Park, HERNDON, VA, 20171, US |
Mail Address: | 2411 Dulles Corner Park, HERNDON, VA, 20171, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
GRIMM RICK C | Secretary | 2411 Dulles Corner Park, HERNDON, VA, 20171 |
Adams Taylor V | Treasurer | 2411 Dulles Corner Park, HERNDON, VA, 20171 |
Buffum Donald G | Director | 2411 Dulles Corner Park, HERNDON, VA, 20171 |
Glatz Keith K | Director | 2411 Dulles Corner Park, HERNDON, VA, 20171 |
Adger Jack | Chairman | 2411 Dulles Corner Park, HERNDON, VA, 20171 |
Bevis Michael C | Chairman | 2411 Dulles Corner Park, HERNDON, VA, 20171 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-29 | 2411 Dulles Corner Park, Suite 350, HERNDON, VA 20171 | - |
CHANGE OF MAILING ADDRESS | 2016-01-29 | 2411 Dulles Corner Park, Suite 350, HERNDON, VA 20171 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-11 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000295194 | TERMINATED | 1000000992774 | COLUMBIA | 2024-05-10 | 2044-05-15 | $ 2,835.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-29 |
Reg. Agent Change | 2015-03-11 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-24 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State