Search icon

NATIONAL PREPRESS INC.

Company Details

Entity Name: NATIONAL PREPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: P10000008302
FEI/EIN Number 271778857
Address: 8297 ChampionsGate Blvd, Suite 438, ChampionsGate, FL, 33896, US
Mail Address: 8297 ChampionsGate Blvd, Suite 438, Championsgate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
VANDERWEERT JEFFREY Agent 8297 ChampionsGate Blvd, ChampionsGate, FL, 33896

President

Name Role Address
VANDERWEERT JEFFREY President 128 Caspian Way, The Woodlands, TX, 77382

Vice President

Name Role Address
O'NEILL LORI F Vice President 128 Caspian Way, The Woodlands, TX, 77382

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021781 NATIONAL PREPRESS INC ACTIVE 2016-02-29 2026-12-31 No data 8297 CHAMPIONSGATE BLVD. #438, CHAMPIONSGATE, FL, 33896
G16000021275 NPI DESIGNS ACTIVE 2016-02-27 2026-12-31 No data 8297 CHAMPIONSGATE BLVD. #438, CHAMPIONSGATE, FL, 33896
G11000038241 NATIONAL DISCOUNT AUTO SALES EXPIRED 2011-04-19 2016-12-31 No data 1971 W LUMSDEN RD, STE 368, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 8297 ChampionsGate Blvd, Suite 438, ChampionsGate, FL 33896 No data
CHANGE OF MAILING ADDRESS 2016-02-01 8297 ChampionsGate Blvd, Suite 438, ChampionsGate, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 8297 ChampionsGate Blvd, Suite 438, ChampionsGate, FL 33896 No data
REINSTATEMENT 2013-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State