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 |
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 |
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 | - |
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