Search icon

NP, INC. - Florida Company Profile

Headquarter

Company Details

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

NP, 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 Jun 1996 (29 years ago)
Date of dissolution: 18 Oct 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: P96000054145
FEI/EIN Number 650709224

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

Address: 4800 N FEDERAL HWY BLDG E STE 200, BOCA RATON, FL, 33431
Mail Address: 4800 N FEDERAL HWY BLDG E STE 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NP, INC., ALASKA 10145190 ALASKA
Headquarter of NP, INC., MISSISSIPPI 1161820 MISSISSIPPI
Headquarter of NP, INC., RHODE ISLAND 001699216 RHODE ISLAND
Headquarter of NP, INC., ALABAMA 000-538-842 ALABAMA
Headquarter of NP, INC., ALABAMA 000-936-083 ALABAMA
Headquarter of NP, INC., KENTUCKY 1050803 KENTUCKY
Headquarter of NP, INC., KENTUCKY 1300418 KENTUCKY
Headquarter of NP, INC., KENTUCKY 1300972 KENTUCKY
Headquarter of NP, INC., IDAHO 3992283 IDAHO
Headquarter of NP, INC., ILLINOIS CORP_70841835 ILLINOIS

Key Officers & Management

Name Role Address
ACQUAVIVA ANTHONY President 4800 N Federal Highwat, Boca Raton, FL, 33431
Barie David A Secretary 4800 N FEDERAL HWY BLDG E STE 200, BOCA RATON, FL, 33431
Acquaviva Anthony Agent 4800 N Federal Highway, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000141070 VILLA HOME LOANS ACTIVE 2021-10-20 2026-12-31 - 4800 N FEDERAL HIGHWAY E, 200, BOCA RATON, FL, 33431
G21000083718 PREMIER MORTGAGE ASSOCIATES ACTIVE 2021-06-23 2026-12-31 - 4800 N FEDERAL HIGHWAY, BUILDING E, STE 200, BOCA RATON, FL, 33431
G21000014238 UNITED COMMUNITY LENDING ACTIVE 2021-01-29 2026-12-31 - 4800 N FEDERAL HIGHWAY, BUILDING E SUITE 200, BOCA RATON, FL, 33431
G20000123873 BENTON CAPITAL MORTGAGE LENDING ACTIVE 2020-09-23 2025-12-31 - 4800 N FEDERAL HIGHWAY, BUILDING E SUITE 200, BOCA RATON, FL, 33431
G19000075981 FLORIDA INTERNATIONAL FUNDING EXPIRED 2019-07-12 2024-12-31 - 4800 N. FEDERAL HIGHWAY, BUILDING E SUITE 200, BOCA RATON, FL, 33431
G19000004879 ACM HOME LOANS EXPIRED 2019-01-09 2024-12-31 - 4800 N. FEDERAL HWY., BLDG. E, SUITE 200, BOCA RATON, FL, 33431
G18000130741 SOLAR ONE FINANCE EXPIRED 2018-12-11 2023-12-31 - 4800 N. FEDERAL HIGHWAY, BUILDING E SUITE 200, BOA RATON, FL, 33431
G18000075479 FLORIDA'S BEST MORTGAGE SERVICE EXPIRED 2018-07-10 2023-12-31 - 4800 NORTH FEDERAL HIGHWAY, BUILDING E, STE 200, BOCA RATON, FL, 33431
G18000069997 TORO LENDING TEAM EXPIRED 2018-06-20 2023-12-31 - 4800 N FEDERAL HIGHWAY, BUILDING E, STE 200, BOCA RATON, FL, 33431
G18000019995 THE MORTGAGE BROTHERS EXPIRED 2018-02-06 2023-12-31 - 4800 NORTH FEDERAL HIGHWAY, BUILDING E, SUITE 200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CONVERSION 2023-10-18 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS NQM FUNDING, LLC. CONVERSION NUMBER 900000245659
REGISTERED AGENT NAME CHANGED 2020-04-08 Acquaviva, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 4800 N Federal Highway, Building E Suite 200, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 4800 N FEDERAL HWY BLDG E STE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2013-04-17 4800 N FEDERAL HWY BLDG E STE 200, BOCA RATON, FL 33431 -
NAME CHANGE AMENDMENT 1999-05-04 NP, INC. -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-06-08
AMENDED ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5265867003 2020-04-05 0455 PPP 4900 N. FEDERAL HWY Suite 200, Building E, BOCA RATON, FL, 33431-5188
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4169600
Loan Approval Amount (current) 3518800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-5188
Project Congressional District FL-23
Number of Employees 250
NAICS code 522390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3562491.77
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State