Search icon

NPC AMO, INC

Company Details

Entity Name: NPC AMO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2011 (14 years ago)
Document Number: P09000096929
FEI/EIN Number 271385027
Address: 18451 PINES BLVD, PEMBROKE PINES, FL, 33029, US
Mail Address: 18451 PINES BLVD, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Amo Xavier Agent 16636 SW 6th ST, Pembroke Pines, FL, 33027

President

Name Role Address
AMO JAVIER President 16636 SW 6TH ST, PEMBROKE PINES, FL, 33027

Vice President

Name Role Address
AMO LOURDES Vice President 16636 SW 6TH ST, PEMBROKE PINES, FL, 33027

Director

Name Role Address
Amo Xavier Director 16641 SW 6th ST, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045869 NUTRITIONAL POWER CENTER V EXPIRED 2011-05-12 2016-12-31 No data 18451 PINES BLVD STE 3, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 Amo, Xavier No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 16636 SW 6th ST, Pembroke Pines, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 18451 PINES BLVD, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2013-04-30 18451 PINES BLVD, PEMBROKE PINES, FL 33029 No data
REINSTATEMENT 2011-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000036492 TERMINATED 1000000418923 BROWARD 2012-12-21 2033-01-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State