Search icon

NPT SUBCONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: NPT SUBCONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NPT SUBCONTRACTING INC. 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: 22 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000047555
FEI/EIN Number 455339480

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

Address: 2913 KINGS LAKE RD., DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 2913 KINGS LAKE RD., DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR NICHOLAS P Director 2913 KINGS LAKE RD., DEFUNIAK SPRINGS, FL, 32433
TAYLOR NICHOLAS P President 2913 KINGS LAKE RD., DEFUNIAK SPRINGS, FL, 32433
TAYLOR NICHOLAS P Vice President 2913 KINGS LAKE RD., DEFUNIAK SPRINGS, FL, 32433
TAYLOR NICHOLAS P Secretary 2913 KINGS LAKE RD., DEFUNIAK SPRINGS, FL, 32433
TAYLOR NICHOLAS P Agent 2913 KINGS LAKE RD., DEFUNIAK SPRINGS, FL, 32433
TAYLOR NICHOLAS P Treasurer 2913 KINGS LAKE RD., DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2012-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State