Entity Name: | NYPRO INC. |
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: | 25 Nov 1991 (33 years ago) |
Document Number: | P36466 |
FEI/EIN Number |
042193872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 UNION STREET, CLINTON, MA, 01510-2005 |
Mail Address: | 10800 ROOSEVELT BLVD. N., St. Petersburg, FL, 33716, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
HEBARD GREGORY | Director | 10800 ROOSEVELT BLVD. N., St. Petersburg, FL, 33716 |
Schwartz Ryan | Director | 10800 ROOSEVELT BLVD. N., St. Petersburg, FL, 33716 |
Hebard Gregory | President | 10800 ROOSEVELT BLVD. N., St. Petersburg, FL, 33716 |
Schwartz Ryan | Treasurer | 10800 ROOSEVELT BLVD. N., St. Petersburg, FL, 33716 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-11 | 101 UNION STREET, CLINTON, MA 01510-2005 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-20 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000182412 | TERMINATED | 1000000920700 | COLUMBIA | 2022-04-08 | 2042-04-13 | $ 7,565.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State