Search icon

NCAC, INC. - Florida Company Profile

Company Details

Entity Name: NCAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NCAC, 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: 24 Apr 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000033015
FEI/EIN Number 593306710

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

Address: 3214 ORANGE CENTER BLVD., ORLANDO, FL, 32805, US
Mail Address: 2116 MONTE CARLO TRL., ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDICK ALZO J Director 2116 MONTE CARLO TRL., ORLANDO, FL, 32805
MAULTSBY MARY E Director 2116 MONTE CARLO TRL., ORLANDO, FL, 32805
REDDICK ELOUISE W Director 2116 MONTE CARLO TRL., ORLANDO, FL, 32805
REDDICK NESPER L Director 2116 MONTE CARLO TRL., ORLANDO, FL, 32805
REDDICK ALZO J Agent 2116 MONTE CARLO TRL., ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172189 QUEEN BEE'S EXPIRED 2009-11-05 2014-12-31 - 2116 MONTE CARLO TR., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 3214 ORANGE CENTER BLVD., ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 1996-05-01 3214 ORANGE CENTER BLVD., ORLANDO, FL 32805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000207554 TERMINATED 1000000102391 9802 7434 2008-12-16 2029-01-22 $ 491.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000207562 TERMINATED 1000000102392 9802 7433 2008-12-16 2029-01-22 $ 411.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000443589 TERMINATED 1000000102391 9802 7434 2008-12-16 2029-01-28 $ 491.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000443597 TERMINATED 1000000102392 9802 7433 2008-12-16 2029-01-28 $ 411.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000348723 TERMINATED 1000000092542 9767 0596 2008-09-26 2028-10-22 $ 398.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000362450 TERMINATED 1000000092537 9767 0591 2008-09-26 2028-10-29 $ 627.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000362484 TERMINATED 1000000092542 9767 0596 2008-09-26 2028-10-29 $ 398.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000380684 TERMINATED 1000000092542 9767 0596 2008-09-26 2028-11-06 $ 398.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000406430 TERMINATED 1000000092537 9767 0591 2008-09-26 2028-11-19 $ 627.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000142140 TERMINATED 1000000092537 9767 0591 2008-09-26 2029-01-22 $ 632.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-10-08
REINSTATEMENT 2009-04-30
ANNUAL REPORT 2007-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State