Search icon

NCA N27540 CORP. - Florida Company Profile

Company Details

Entity Name: NCA N27540 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NCA N27540 CORP. 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: 15 Aug 2014 (11 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P14000068262
FEI/EIN Number 47-1622174

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

Address: 11610 AVIATION BLVD, SUITE A2, WEST PALM BEACH, FL, 33412, US
Mail Address: 1000 NORTH US HWY ONE, SUITE 902, JUPITER, FL, 33477, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORG BJARNE E President 1000 NORTH US HWY ONE, JUPITER, FL, 33477
INDEX MANAGEMENT SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 11610 AVIATION BLVD, SUITE A2, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2018-04-27 11610 AVIATION BLVD, SUITE A2, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Index Management Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1000 NORTH US HWY ONE, SUITE 902, JUPITER, FL 33477 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State