Search icon

NATIONAL PROGRAMS PURCHASING GROUP/INCORPORATED - Florida Company Profile

Company Details

Entity Name: NATIONAL PROGRAMS PURCHASING GROUP/INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: P36334
FEI/EIN Number 593078897

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

Address: 655 North Franklin Street, Suite 1800, TAMPA, FL, 33602, US
Mail Address: 655 North Franklin Street, Suite 1800, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MERSINGER DUSTIN Director P.O. BOX 710, HAMPSTEAD, MD, 21074
Grange Jeffrey S Vice President 655 N. Franklin St., Suite 2000, Tampa, FL, 33602
Wensel Michael Secretary 655 North Franklin Street, TAMPA, FL, 33602
Earle Kevin B Director 655 North Franklin Street, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-28 C T CORPORATION SYSTEM -
REINSTATEMENT 2021-10-28 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2013-08-19 NATIONAL PROGRAMS PURCHASING GROUP/INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 655 North Franklin Street, Suite 1800, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2013-03-29 655 North Franklin Street, Suite 1800, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2011-04-06 NATIONAL DENTAL PURCHASING GROUP/INCORPORATED/ -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-28
Reg. Agent Change 2021-06-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State