Search icon

NPC OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: NPC OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 05 Nov 1992 (32 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: F92000000119
FEI/EIN Number 383023534

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

Mail Address: ONE CORPORATE WAY, LANSING, MI, 48951
Address: 100 NORTH SEPULVEDA BLVD STE 1800, EL SEGUNDO, CA, 90245, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RICHARDSON KRISTAN L Secretary 1 CORPORATE WAY, LANSING, MI, 48951
GUNDERSON GERRY Secretary 3231 GREENSBORO DRIVE, BISMARCK, ND, 58503
GUNDERSON GERRY Vice President 3231 GREENSBORO DRIVE, BISMARCK, ND, 58503
MANEVAL TODD Assistant Vice President 1 CORPORATE WAY, LANSING, MI, 48951
JOHNSON JOHN Director 100 NORTH SEPULVEDA BLVD, EL SEGUNDO, CA, 90245
JOHNSON JOHN President 100 NORTH SEPULVEDA BLVD, EL SEGUNDO, CA, 90245
FORBUSH SCOTT Vice President 1 CORPORATE WAY, LANSING, MI, 48951
BOSCH KIRSTEN L Secretary 100 NORTH SEPULVEDA BLVD, EL SEGUNDO, CA, 90245
BOSCH KIRSTEN L Vice President 100 NORTH SEPULVEDA BLVD, EL SEGUNDO, CA, 90245

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-02 - -
CHANGE OF MAILING ADDRESS 2019-01-02 100 NORTH SEPULVEDA BLVD STE 1800, EL SEGUNDO, CA 90245 -
REGISTERED AGENT CHANGED 2019-01-02 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-07-18 100 NORTH SEPULVEDA BLVD STE 1800, EL SEGUNDO, CA 90245 -
CHANGING DBA 1999-06-22 NPC OF AMERICA, INC. -
NAME CHANGE AMENDMENT 1998-07-30 NATIONAL PLANNING CORPORATION OF AMERICA -

Documents

Name Date
WITHDRAWAL 2019-01-02
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2017-07-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State