Search icon

N78MP, INC. - Florida Company Profile

Company Details

Entity Name: N78MP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N78MP, 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: 12 May 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K87799
FEI/EIN Number NOT APPLICABLE

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

Address: 4620 TWIN LAKES BLVD., FT. LAUDERDALE, FL, 33309
Mail Address: 4620 TWIN LAKES BLVD., FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRINGLUS RUDOLP Vice President 32 GEUMERINGER, PLANEGG GERMANY
RAMPE URSULA Agent 4620 TWIN LAKES BLVD., FT. LAUDERDALE, FL, 33309
RAMPE, URSULA Director 4620 TWIN LAKES BLVD, FT. LAUDERDALE, FL
WALATER, RAMPE President 4620 TWIN LAKES BLVD, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-08-21 4620 TWIN LAKES BLVD., FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1991-08-21 4620 TWIN LAKES BLVD., FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 1991-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Reg. Agent Resignation 2007-11-13
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-01-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State