Search icon

NATIONAL ASSOCIATION OF POLICE EQUIPMENT DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION OF POLICE EQUIPMENT DISTRIBUTORS, 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: 26 Mar 1986 (39 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N14030
FEI/EIN Number 650015225

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

Address: 712 E TURKEY ROOST DR, GREENVILLE, FL, 32331
Mail Address: PO Box 13100, New Bern, NC, 28561, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tragiai John Director 3535 West Division Street, St. Cloud, MN, 56301
Witmer James Director 104 Independence Way, Coatesville, PA, 19320
Scheible Phil Director 5500 Cherokee Ave, Alexandria, VA, 22315
Griggs Eldon Director 2680 Palumbo Dr., Lexington, KY, 40509
Buis Chuck Director 2645 International Parkway, Virginia Beach, VA, 23452
Brown Tim President 2545 Brockton Drive, Austin, TX, 78758
Burgess Laura Agent 712 E. TURKEY ROOST DRIVE, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-10-20 712 E TURKEY ROOST DR, GREENVILLE, FL 32331 -
REINSTATEMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 Burgess, Laura -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-05 712 E. TURKEY ROOST DRIVE, GREENVILLE, FL 32331 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 712 E TURKEY ROOST DR, GREENVILLE, FL 32331 -

Documents

Name Date
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-06-07
REINSTATEMENT 2009-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State