Detail by Officer/Registered Agent Name
Florida Profit Corporation
NAPC HOLDINGS, INC.
Filing Information
P00000105936
65-1059602
11/13/2000
FL
ACTIVE
Principal Address
Changed: 04/06/2023
360 South Rosemary Avenue, Suite 400
West Palm Beach, FL 33401, FL 33401
West Palm Beach, FL 33401, FL 33401
Changed: 04/06/2023
Mailing Address
Changed: 04/06/2023
2851 John Street, Suite One
Markham, Ontario L3R 5R7 CA
Markham, Ontario L3R 5R7 CA
Changed: 04/06/2023
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 01/30/2017
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 01/30/2017
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title President
PRESTON, JOHN W.S.
Title VP, SECRETARY, TREASURER, DIRECTOR
GREEN, ROBERT S.
Title VP
PRESTON, STEPHEN S.B.
Title VP, Director
Preston, Jeffrey W.
Title President
PRESTON, JOHN W.S.
360 South Rosemary Avenue, Suite 400
West Palm Beach, FL 33401, FL 33401
West Palm Beach, FL 33401, FL 33401
Title VP, SECRETARY, TREASURER, DIRECTOR
GREEN, ROBERT S.
2851 John Street, Suite One
Markham L3R 5R7 CA
Markham L3R 5R7 CA
Title VP
PRESTON, STEPHEN S.B.
3508 SAINT JOHNS DR
DALLAS, TEXAS 75205
DALLAS, TEXAS 75205
Title VP, Director
Preston, Jeffrey W.
360 South Rosemary Avenue, Suite 400
West Palm Beach, FL 33401, FL 33401
West Palm Beach, FL 33401, FL 33401
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/06/2023 |
2024 | 04/22/2024 |
Document Images