Search icon

NATURE PHOTOGRAPHER PUBLISHING CO., INC. - Florida Company Profile

Company Details

Entity Name: NATURE PHOTOGRAPHER PUBLISHING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE PHOTOGRAPHER PUBLISHING CO., 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: 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: 05 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 1994 (31 years ago)
Document Number: L55882
FEI/EIN Number 650180198

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

Address: 61 DIXIE RD-RT 191, LUBEC, ME, 04652, US
Mail Address: PO BOX 220, LUBEC, ME, 04652, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACCONE HELEN L Director 61 DIXIE ROAD ROUTE 191, LUBEC, ME, 04652
SACCONE HELEN L President 61 DIXIE ROAD ROUTE 191, LUBEC, ME, 04652
ELLIS DAVID H Agent 215 PRINCETON DR, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-29 ELLIS, DAVID H -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 215 PRINCETON DR, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 61 DIXIE RD-RT 191, LUBEC, ME 04652 -
CHANGE OF MAILING ADDRESS 2003-01-21 61 DIXIE RD-RT 191, LUBEC, ME 04652 -
AMENDMENT 1994-07-11 - -
AMENDMENT 1991-11-08 - -
AMENDMENT 1990-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State