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 |
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 |
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 | - | - |
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 |
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