Search icon

NATIONAL PUBLISHING CO INC - Florida Company Profile

Company Details

Entity Name: NATIONAL PUBLISHING CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL PUBLISHING CO 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: 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: 23 Aug 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000121582
FEI/EIN Number 800118743

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

Address: 780 FISHERMAN STREET, #316, OPA-LOCKA, FL, 33054
Mail Address: 780 FISHERMAN STREET, #316, OPA-LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURHAM FREDRIC S President 780 FISHERMAN ST, OPA-LOCKA, FL, 33054
DURHAM FREDRIC S Secretary 780 FISHERMAN ST, OPA-LOCKA, FL, 33054
DURHAM FREDRIC S Treasurer 780 FISHERMAN ST, OPA-LOCKA, FL, 33054
DURHAM FRED Agent 780 FISHERMAN STREET, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-07-31 DURHAM, FRED -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 780 FISHERMAN STREET, OPA-LOCKA, FL 33054 -
AMENDMENT 2006-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 780 FISHERMAN STREET, #316, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2006-05-09 780 FISHERMAN STREET, #316, OPA-LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000302787 LAPSED 07-00531-CI 6TH JUDICIAL CIRCUIT, PINELLAS 2008-09-15 2013-09-15 $$4,930.54 SPINE & WELLNESS CENTER, 2323 CURLEW ROAD, DUNEDIN, FL 34698
J08000302811 LAPSED 07-00531-CI 6TH JUDICIAL CIRCUIT, PINELLAS 2008-09-15 2013-09-15 $$5,046.84 MICHAEL L. WALKER, P.A., 2605 ENTERPRISE ROAD, SUITE 168, CLEARWATER, FL 33759
J08000302753 LAPSED 07-00531-CI 6TH JUDICIAL CIRCUIT, PINELLAS 2008-09-15 2013-09-15 $$4,930.54 EMBASSY MORTGAGE GROUP, INC., 1700 MCMULLEN BOOTH ROAD, SUITE 1D, CLEARWATER, FL 33759
J10000508488 LAPSED 07010919CC23 MIAMI-DADE COUNTY COURT 2008-03-03 2015-04-20 $8,010.04 BAKER GOVERN & BAKER C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, STE 405, BOCA RATON FL 33486
J08000123407 LAPSED 200611656SP05 COUNTY COURT - 11TH CIRCUIT 2007-08-16 2013-04-11 $1135.00 ALTERNATIVE CHOICES, INC., D/B/A CHOICE PEST CONTROL, 1513 SHIRLEY COURT, LAKE WORTH FL 33461
J07000143308 LAPSED 06-16429SP23 DADE COUNTY 11TH DISTRICT 2007-03-26 2012-05-15 $1041.00 ALEXANDER ANGIULLI, 3000 NE 30TH PALCE, 103, FORT LAUDERDALE, FLORIDA, 33306
J07000082100 LAPSED 07-01716 SP 05 (08) COUNTY, MIAMI-DADE COUNTY, FL 2007-03-13 2012-03-26 $2,270.19 FEDEX CUSTOMER INFORMATION SERVICES, INC., 2005 CORPORATE PLAZA, SECOND FLOOR, MEMPHIS, TN 38132

Documents

Name Date
Reg. Agent Change 2006-07-31
Off/Dir Resignation 2006-07-12
Amendment 2006-07-12
ANNUAL REPORT 2006-05-09
REINSTATEMENT 2005-10-12
Domestic Profit 2004-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State