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 |
Name | Role | Address |
---|---|---|
VANDERWEERT JEFFREY | Agent | 8297 ChampionsGate Blvd, ChampionsGate, FL, 33896 |
Name | Role | Address |
---|---|---|
VANDERWEERT JEFFREY | President | 128 Caspian Way, The Woodlands, TX, 77382 |
Name | Role | Address |
---|---|---|
O'NEILL LORI F | Vice President | 128 Caspian Way, The Woodlands, TX, 77382 |
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 |
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 |
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