Entity Name: | NPNY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 May 2020 (5 years ago) |
Document Number: | P12000057220 |
FEI/EIN Number | 46-0603774 |
Address: | 16519 Whispering Trace Ct, Fort Myers, FL, 33908-7635, US |
Mail Address: | 16519 WHISPERING TRACE CT, FORT MYERS, FL, 33908, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL HETAL P | Agent | 16519 WHISPERING TRACE CT, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
PATEL JIGNESH A | President | 7408 SIKA DEER WAY, FORT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
PATEL HETAL P | Vice President | 16519 WHISPERING TRACE CT, FORT MYERS, FL, 33908 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000056720 | SUBWAY 6756 | EXPIRED | 2016-06-08 | 2021-12-31 | No data | 16519 WHISPERING TRACE CT, FORT MYERS, FL, 33908 |
G14000094865 | SUBWAY 22239 | EXPIRED | 2014-09-16 | 2019-12-31 | No data | 4125 S CLEVELAND AVE, UNIT 1105 A, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-05-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 16519 Whispering Trace Ct, Fort Myers, FL 33908-7635 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | PATEL, HETAL P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-22 |
Amendment | 2020-05-07 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State