Entity Name: | NPI PUBLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NPI PUBLISHING, 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: |
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: | 19 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P15000094724 |
FEI/EIN Number |
98-6028984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 73456 Poinciana Pl, Palm Desert, CA, 92260, US |
Mail Address: | 73456 Poinciana Pl, Palm Desert, CA, 92260, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
1945, LLC | Agent | - |
Naylor Brent G | Director | 1026 Cahuilla Falls, Palm Desert, CA, 92260 |
MOSS MICHAEL | President | 4611 SW 94TH DRIVE, GAINESVILLE, FL, 32608 |
MOSS MICHAEL | Director | 4611 SW 94TH DRIVE, GAINESVILLE, FL, 32608 |
Dodson Leonard | Director | 73456 Poinciana Place, Palm Desert, CA, 92260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 73456 Poinciana Pl, Palm Desert, CA 92260 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 73456 Poinciana Pl, Palm Desert, CA 92260 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | 1945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-24 | 3038 SW 91ST TERRACE, GAINESVILLE, FL 32608 | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-10-24 |
Domestic Profit | 2015-11-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State