Search icon

NEPA, INC.

Company Details

Entity Name: NEPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: P03000068980
FEI/EIN Number 200066786
Address: 1926 ARCADIA PLACE, JACKSONVILLE, FL, 32207
Mail Address: 1926 ARCADIA PLACE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NEPA RONALD J Agent 2719 HENDRICKS AVE, JACKSONVILLE, FL, 32207

Director

Name Role Address
NEPA RONALD J Director 2719 HENDRICKS AVE, JACKSONVILLE, FL, 32207

President

Name Role Address
NEPA RONALD J President 2719 HENDRICKS AVE, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
NEPA RONALD J Secretary 2719 HENDRICKS AVE, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
NEPA RONALD J Treasurer 2719 HENDRICKS AVE, JACKSONVILLE, FL, 32207

Chief Executive Officer

Name Role Address
Carey Frederick J Chief Executive Officer 2719 Hendricks Ave, Jacksonville, FL, 32207
CAREY FREDERICK J Chief Executive Officer 2719 HENDRICKS AVE, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03240700117 RON AT ARCADIA PLACE ACTIVE 2003-08-28 2028-12-31 No data 1926 ARCADIA PL, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-09 2719 HENDRICKS AVE, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-21 1926 ARCADIA PLACE, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2004-01-21 1926 ARCADIA PLACE, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-10
Amendment 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057527210 2020-04-15 0491 PPP 1926 Arcadia Place, JACKSONVILLE, FL, 32207-3314
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1492.95
Loan Approval Amount (current) 1492.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-3314
Project Congressional District FL-05
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1508.62
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State