Search icon

NATIONAL CLEMENCY PROJECT INC - Florida Company Profile

Company Details

Entity Name: NATIONAL CLEMENCY PROJECT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL CLEMENCY PROJECT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: P14000034418
FEI/EIN Number 37-1653698

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

Address: 2112 SW 34th St, #237, Gainesville, FL, 32608, US
Mail Address: 2112 SW 34th Street, #237, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cupp Laura c President 2112 SW 34th Street, Gainesville, FL, 32608
Cupp Laura c Director 2112 SW 34th Street, Gainesville, FL, 32608
Cupp Laura c Agent 2112 SW 34th Street, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 2112 SW 34th St, #237, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2023-04-13 2112 SW 34th St, #237, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 2112 SW 34th Street, #237, Gainesville, FL 32608 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Cupp, Laura c -

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State