Entity Name: | NPACT FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N09000006364 |
FEI/EIN Number |
270339767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14476 DUVAL PLACE WEST, SUITE 109, JACKSONVILLE, FL, 32218 |
Mail Address: | 14476 DUVAL PLACE WEST, SUITE 109, JACKSONVILLE, FL, 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYERLEN SIGMUND | President | 13518 DEVAN LEE DRIVE EAST, JACKSONVILLE, FL, 32226 |
MAYERLEN SIGMUND | Director | 13518 DEVAN LEE DRIVE EAST, JACKSONVILLE, FL, 32226 |
MAYERLEN SIGMUND C | Agent | 13518 DEVAN LEE DRIVE EAST, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-07 | 14476 DUVAL PLACE WEST, SUITE 109, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2010-07-07 | 14476 DUVAL PLACE WEST, SUITE 109, JACKSONVILLE, FL 32218 | - |
AMENDMENT AND NAME CHANGE | 2010-03-08 | NPACT FLORIDA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001036491 | LAPSED | 2013-CA-2190 | CIRCUIT COURT, DUVAL COUNTY | 2013-02-27 | 2018-06-03 | $430,828.60 | ALERE TOXICOLOGY SERVICES, INC., 450 SOUTHLAKE BLVD N, CHESTERFIELD, VA 23236 |
Name | Date |
---|---|
Off/Dir Resignation | 2013-02-27 |
Off/Dir Resignation | 2013-02-19 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-06-27 |
ANNUAL REPORT | 2010-07-07 |
Amendment and Name Change | 2010-03-08 |
Domestic Non-Profit | 2009-06-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State