Search icon

NATIONS ELECTRONIC PROCESSING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONS ELECTRONIC PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000040556
FEI/EIN Number 650999204
Address: 419 SE 2ND CT., DEERFIELD BEACH, FL, 33441
Mail Address: 419 SE 2ND CT., DEERFIELD BEACH, FL, 33441
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPITONE JOSEPH President 419 SE 2ND CT., DEERFIELD BEACH, FL, 33441
PEPITONE JOSEPH Secretary 419 SE 2ND CT., DEERFIELD BEACH, FL, 33441
PEPITONE JOSEPH Treasurer 419 SE 2ND CT., DEERFIELD BEACH, FL, 33441
PEPITONE ELLEN Agent 419 SE 2ND CT., WEST PALM BEACH, FL, 33411
PEPITORE ELLEN Vice President 419 SE 2ND CT., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 419 SE 2ND CT., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2007-05-03 419 SE 2ND CT., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2007-05-03 PEPITONE, ELLEN -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 419 SE 2ND CT., WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-06-20
Domestic Profit 2000-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State