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