Search icon

NPC CORP.

Company Details

Entity Name: NPC CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Dec 1996 (28 years ago)
Date of dissolution: 02 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2010 (15 years ago)
Document Number: P96000101193
FEI/EIN Number 59-3417966
Address: 7800 BAYBERRY ROAD, JACKSONVILLE, FL 32256
Mail Address: 7800 BAYBERRY ROAD, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FULLERTON, ROBERT C Agent 7800 BAYBERRY ROAD, JACKSONVILLE, FL 32256

Vice President

Name Role Address
SMITH, MARCIE R Vice President 7800 BAYBERRY ROAD, JACKSONVILLE, FL 32256

Assistant Secretary

Name Role Address
SMITH, MARCIE R Assistant Secretary 7800 BAYBERRY ROAD, JACKSONVILLE, FL 32256

President

Name Role Address
FULLERTON, ROBERT President 7800 BAYBERRY ROAD, JACKSONVILLE, FL 32256

Secretary

Name Role Address
FULLERTON, ROBERT Secretary 7800 BAYBERRY ROAD, JACKSONVILLE, FL 32256

Director

Name Role Address
FULLERTON, ROBERT Director 7800 BAYBERRY ROAD, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-02 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-16 FULLERTON, ROBERT C No data
NAME CHANGE AMENDMENT 2008-08-06 NPC CORP. No data
NAME CHANGE AMENDMENT 1998-08-19 NAPCO MARKETING CORP. No data
NAME CHANGE AMENDMENT 1998-08-14 NAPCO IMPORT CORP. No data

Documents

Name Date
Voluntary Dissolution 2010-02-02
ANNUAL REPORT 2009-02-16
Name Change 2008-08-06
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State