Entity Name: | NC PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
NC PROPERTIES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jun 1984 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Dec 2006 (18 years ago) |
Document Number: | H08028 |
FEI/EIN Number |
59-2491295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 BRICKELL AVE, C/O NORTHERN TRUST, Suite 2300, MIAMI, FL 33131 |
Mail Address: | 600 BRICKELL AVE, C/O NORTHERN TRUST COMPANY / Casey Alvarez, Suite 2300, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAC CORQUODALE, PAMELA S | President | 9420 Owl Ln, Boulder, CO 80301-5503 |
THE NORTHERN TRUST COMPANY | AGT | - |
DANIELS, NICHOLAS M. | Agent | 1 S.E. 3RD AVE, SUITE 2400, MIAMI, FL 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 600 BRICKELL AVE, C/O NORTHERN TRUST, Suite 2300, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 600 BRICKELL AVE, C/O NORTHERN TRUST, Suite 2300, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2006-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-19 | 1 S.E. 3RD AVE, SUITE 2400, MIAMI, FL 33131 | - |
AMENDMENT | 1992-06-10 | - | - |
NAME CHANGE AMENDMENT | 1985-02-04 | NC PROPERTIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State