Search icon

NPACT FLORIDA, INC.

Company Details

Entity Name: NPACT FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N09000006364
FEI/EIN Number 270339767
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

Agent

Name Role Address
MAYERLEN SIGMUND C Agent 13518 DEVAN LEE DRIVE EAST, JACKSONVILLE, FL, 32226

Director

Name Role Address
MAYERLEN SIGMUND Director 13518 DEVAN LEE DRIVE EAST, JACKSONVILLE, FL, 32226

President

Name Role Address
MAYERLEN SIGMUND President 13518 DEVAN LEE DRIVE EAST, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-07 14476 DUVAL PLACE WEST, SUITE 109, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2010-07-07 14476 DUVAL PLACE WEST, SUITE 109, JACKSONVILLE, FL 32218 No data
AMENDMENT AND NAME CHANGE 2010-03-08 NPACT FLORIDA, INC. No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State