Search icon

NPV, INC.

Company Details

Entity Name: NPV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000056017
FEI/EIN Number 262761722
Address: 304 INDIAN TRACE, #621, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE, #621, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARRASCO - VEGLIANTECARMEN Agent 304 INDIAN TRACE, WESTON, FL, 33326

Chief Executive Officer

Name Role Address
Vegliante Neal J Chief Executive Officer 304 INDIAN TRACE, WESTON, FL, 33326

President

Name Role Address
DECARO MICHAEL C President 304 INDIAN TRACE STE. 621, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066383 BUSINESS SOLUTIONS EXPIRED 2017-06-15 2022-12-31 No data 304 INDIAN TRCE, #621, WESTON, FL, 33326
G17000021521 GENERAL INSURANCE SOLUTIONS EXPIRED 2017-02-28 2022-12-31 No data 304 INDIAN TRACE, #621, WESTON, FL, 33326
G08255900108 DOLAREX EXPIRED 2008-09-11 2013-12-31 No data 2913 OAKBROOK DRIVE, WESTON, FL, 33332
G08161900276 BUSINESS SOLUTIONS EXPIRED 2008-06-09 2013-12-31 No data 318 INDIAN TRACE #621, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-06-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-10 CARRASCO - VEGLIANTE, CARMEN No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 304 INDIAN TRACE, #621, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2010-04-26 304 INDIAN TRACE, #621, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 304 INDIAN TRACE, #621, WESTON, FL 33326 No data

Documents

Name Date
Amendment 2017-06-20
AMENDED ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State