Entity Name: | NPA ASSOCIATES LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NPA ASSOCIATES LTD., 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 May 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P95000041872 |
FEI/EIN Number |
650588265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 CLINT MOORE RD, STE 103, BOCA RATON, FL |
Mail Address: | 3125 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIANCO SUSAN | Secretary | 3125 VETERANS MEMORIAL HWY, RONKONKOMA, NY |
D'AMICO DAVID | Agent | 5818 E FOX HOLLOW DR, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-16 | 1801 CLINT MOORE RD, STE 103, BOCA RATON, FL | - |
CHANGE OF MAILING ADDRESS | 1999-03-16 | 1801 CLINT MOORE RD, STE 103, BOCA RATON, FL | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-16 | 5818 E FOX HOLLOW DR, BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 1996-03-26 | D'AMICO, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-08 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-03-26 |
ANNUAL REPORT | 1997-03-21 |
ANNUAL REPORT | 1996-04-17 |
DOCUMENTS PRIOR TO 1997 | 1995-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State