Search icon

NPL INVESTMENTS, INC.

Company Details

Entity Name: NPL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000001350
FEI/EIN Number 271620696
Address: 1600 PRAIRIE OAKS DRIVE, SAINT CLOUD, FL, 34771, US
Mail Address: 1600 PRAIRIE OAKS DRIVE, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
LIANTONIO NICHOLAS P Agent 1600 PRAIRIE OAKS DRIVE, SAINT CLOUD, FL, 34771

Director

Name Role Address
LIANTONIO NICHOLAS P Director 1600 PRAIRIE OAKS DRIVE, SAINT CLOUD, FL, 34771
LIANTONIO DONNA T Director 1600 PRAIRIE OAKS DRIVE, SAINT CLOUD, FL, 34771

President

Name Role Address
LIANTONIO NICHOLAS P President 1600 PRAIRIE OAKS DRIVE, SAINT CLOUD, FL, 34771

Secretary

Name Role Address
LIANTONIO NICHOLAS P Secretary 1600 PRAIRIE OAKS DRIVE, SAINT CLOUD, FL, 34771

Treasurer

Name Role Address
LIANTONIO NICHOLAS P Treasurer 1600 PRAIRIE OAKS DRIVE, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027438 XPRESS YOURSELF EXPIRED 2011-03-17 2016-12-31 No data 1600 PRAIRIE OAKS DRIVE, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State