Search icon

NACEP,INC. - Florida Company Profile

Company Details

Entity Name: NACEP,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NACEP,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: 14 Jul 1982 (43 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F90587
FEI/EIN Number 592240079

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % WILLIAM A. MCARTHUR, 569 EDGEWOOD AVENUE SO., JACKSONVILLE, FL, 32205
Mail Address: % WILLIAM A. MCARTHUR, 569 EDGEWOOD AVENUE SO., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCARTHUR, D.W. III Secretary 4835 ARAPAHOE AVE, JACKSONVILLE, FL
MCARTHUR, D.W. III Treasurer 4835 ARAPAHOE AVE, JACKSONVILLE, FL
MCARTHUR, D.W. III Director 4835 ARAPAHOE AVE, JACKSONVILLE, FL
MCARTHUR, WILLIAM A President 569 EDGEWOOD AVE SO, JACKSONVILLE, FL 00000
MCARTHUR, WILLIAM A Director 569 EDGEWOOD AVE SO, JACKSONVILLE, FL 00000
SIMPSON, S. D. Assistant Secretary 526 NIGHTINGALE RD, JACKSONVILLE, FL
MCARTHUR, WILLIAM A. Agent 569 EDGEWOOD AVENUE SO., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State