Search icon

NCP NATIONAL CAMPUS PROFESSIONAL INC - Florida Company Profile

Company Details

Entity Name: NCP NATIONAL CAMPUS PROFESSIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NCP NATIONAL CAMPUS PROFESSIONAL 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: 27 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: P15000008742
FEI/EIN Number 47-1775367

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

Address: 701 SE 6th Ave Ste. 101, Delray Beach, FL, 33483, US
Mail Address: 6908 BITTERBUSH PLACE, BOYNTON BECAH, FL, 33472, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR LEWIS President 6908 BITTERBUSH PLACE, BOYNTON BECAH, FL, 33472
VICTOR LEWIS Agent 6908 BITTERBUSH PLACE, BOYNTON BECAH, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 701 SE 6th Ave Ste. 101, SUITE 101, Delray Beach, FL 33483 -
AMENDMENT 2019-05-23 - -
CHANGE OF MAILING ADDRESS 2019-05-23 701 SE 6th Ave Ste. 101, SUITE 101, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2019-05-23 VICTOR, LEWIS -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-31
Amendment 2019-05-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State