Entity Name: | NATIONAL CENTER FOR PREVENTION AND RESEARCH SOLUTIONS, 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: | 28 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N10000006217 |
FEI/EIN Number |
383082852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3132 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32119 |
Mail Address: | 3132 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL CENTER FOR PREVENTION AND RESEARCH SOLUTIONS, INC., ILLINOIS | CORP_68779898 | ILLINOIS |
Name | Role | Address |
---|---|---|
STEGER RONALD S | Manager | 3132 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32119 |
STEGER RONALD M | Manager | 3132 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32119 |
KIERS JOHN I | Manager | 3132 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32119 |
LOCKE TOM | Manager | 3132 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32119 |
KINDRICK ROY | Manager | 3132 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32119 |
SURBER KEVIN S | Manager | 8820 RIXLEW LANE, MANNASSAS, VA, 20109 |
STEGER RONALD S | Agent | 3132 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000104041 | HIGH OCTANE PRINTING | EXPIRED | 2013-10-22 | 2018-12-31 | - | 3132 SOUTH RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State