Search icon

THE NO-PENCIL ACCOUNTANT, INC. - Florida Company Profile

Company Details

Entity Name: THE NO-PENCIL ACCOUNTANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NO-PENCIL ACCOUNTANT, 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: 24 Jul 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L88791
FEI/EIN Number 113024413

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

Address: C/O THOMAS LEVINE, P O BOX 458, EAST ISLIP, NY, 11730
Mail Address: C/O THOMAS LEVINE, P O BOX 458, EAST ISLIP, NY, 11730
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE-THOMAS LLC President -
KARP, MICHAEL R. Agent 1800 SECOND STREET, SUITE 903, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1991-02-13 C/O THOMAS LEVINE, P O BOX 458, EAST ISLIP, NY 11730 -
CHANGE OF MAILING ADDRESS 1991-02-13 C/O THOMAS LEVINE, P O BOX 458, EAST ISLIP, NY 11730 -
REGISTERED AGENT NAME CHANGED 1990-08-01 KARP, MICHAEL R. -
REGISTERED AGENT ADDRESS CHANGED 1990-08-01 1800 SECOND STREET, SUITE 903, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 1995-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State