Search icon

NPRE, INC. - Florida Company Profile

Company Details

Entity Name: NPRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NPRE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2011 (14 years ago)
Document Number: P03000076536
FEI/EIN Number 582677020

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

Address: 4005 N.W. DEER OAK DRIVE, JENSEN BEACH, FL, 34957
Mail Address: 4005 N.W. DEER OAK DRIVE, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Potts Roy FJr. Secretary 4005 NW DEER OAK DRIVE, JENSEN BEACH, FL, 34957
Potts Roy FJr. Treasurer 4005 NW DEER OAK DRIVE, JENSEN BEACH, FL, 34957
POTTS ROY FJr. Agent 4005 N.W. DEER OAK DRIVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-19 POTTS, ROY F, Jr. -
NAME CHANGE AMENDMENT 2011-06-10 NPRE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-12-07 4005 N.W. DEER OAK DRIVE, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2006-12-07 4005 N.W. DEER OAK DRIVE, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2006-12-07 4005 N.W. DEER OAK DRIVE, JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State