Search icon

NPCA, INC.

Company Details

Entity Name: NPCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000078660
FEI/EIN Number 593737203
Address: 880 STATE RD. A1A, PONTE VEDRA, FL, 32082
Mail Address: 13245 ATLANTIC BLVD, STE. 4-398, JACKSONVILLE, FL, 32225
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SEVERIDT JUSTIN Agent 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250

President

Name Role Address
SEVERIDT DEAN D President 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250

Director

Name Role Address
SEVERIDT DEAN D Director 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250
SEVERIDT KINDERA Director 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250

Secretary

Name Role Address
SEVERIDT KINDERA Secretary 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
SEVERIDT NIKOLAS Treasurer 14333-42 BEACH BLVD., JACKSONVILLE, FL, 32250

Vice President

Name Role Address
SEVERIDT JUSTIN Vice President 14333-42 BEACH BLVD, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-11 SEVERIDT, JUSTIN No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 14333-42 BEACH BLVD, JACKSONVILLE, FL 32250 No data
CHANGE OF MAILING ADDRESS 2009-02-05 880 STATE RD. A1A, PONTE VEDRA, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-07 880 STATE RD. A1A, PONTE VEDRA, FL 32082 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000515281 LAPSED CA11-0289 CIRCUIT COURT ST. JOHNS COUNTY 2012-06-29 2017-07-16 $103,731.51 IMA PONTE VEDRA, LTD., 1575 SAN IGNACIO AVE., SUITE 400, CORAL GABLES, FL 33146

Documents

Name Date
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-11-15
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-08
Domestic Profit 2001-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State