NORTH AMERICAN TEMPLATE, INC. - Florida Company Profile

Entity Name: | NORTH AMERICAN TEMPLATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 01 May 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N02000003236 |
FEI/EIN Number | 043653177 |
Address: | 3741 S.W. KASIN STREET, PORT SAINT LUCIE, FL, 34953 |
Mail Address: | 3741 S.W. KASIN STREET, PORT SAINT LUCIE, FL, 34953 |
ZIP code: | 34953 |
City: | Port Saint Lucie |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUPPENS ELLEN S | Director | 3741 SW KASIN STREET, PORT SAINT LUCIE, FL, 34953 |
LUPPENS ELLEN S | Treasurer | 3741 SW KASIN STREET, PORT SAINT LUCIE, FL, 34953 |
CARBONE RUSSELL E | President | 1802 ANTIGUA, WEST PALM BEACH, FL, 33407 |
MARCUS LISA | Director | 19456 PRESERVE DRIVE, BOCA RATON, FL, 33498 |
LUPPENS ELLEN S | President | 3741 SW KASIN STREET, PORT SAINT LUCIE, FL, 34953 |
MARCUS LISA S | Agent | 19456 PRESERVE DR., BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | MARCUS, LISA S | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 19456 PRESERVE DR., BOCA RATON, FL 33498 | - |
AMENDMENT | 2003-01-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-15 |
REINSTATEMENT | 2010-10-02 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-22 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-15 |
Amendment | 2003-01-13 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State