Search icon

NPCTRONICS CORP - Florida Company Profile

Company Details

Entity Name: NPCTRONICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NPCTRONICS CORP 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000090485
FEI/EIN Number 271784022

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

Address: 5584 NW 114 AVE., UNIT 210, DORAL, FL, 33178
Mail Address: 5584 NW 114 AVE., UNIT 210, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ENELSON President 11098 SW 107TH ST APT-114, MIAMI, FL, 33176
LEYVA FERNANDO Vice President 7501 NW 175 ST, HIALEAH, FL, 33015
CASTRO ENELSON Agent 5584 NW 114 AVE., UNIT 210, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-30 5584 NW 114 AVE., UNIT 210, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-09-30 5584 NW 114 AVE., UNIT 210, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 5584 NW 114 AVE., UNIT 210, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2011-02-10 CASTRO, ENELSON -

Documents

Name Date
ANNUAL REPORT 2014-03-08
Reg. Agent Change 2013-09-30
ANNUAL REPORT 2013-02-09
Reg. Agent Change 2012-06-01
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-23
Domestic Profit 2009-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State