Entity Name: | N & E MACHINE AND PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
N & E MACHINE AND PARTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Dec 1975 (49 years ago) |
Document Number: | 493328 |
FEI/EIN Number |
591647478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 FLORIDA AVE, QUINCY, FL, 32351, US |
Mail Address: | 1903 MYRICK RD, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS, NEAL E. | President | 1903 MYRICK RD, TALLAHASSEE, FL, 32303 |
DAVIS, NEAL E. | Agent | 1903 MYRICK RD, TALLAHASSEE, FL, 32303 |
DAVIS NANCY ANN | Secretary | 1903 MYRICK RD, TALLAHASSEE, FL, 32303 |
DAVIS NANCY ANN | Treasurer | 1903 MYRICK RD, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-04-18 | 1800 FLORIDA AVE, QUINCY, FL 32351 | - |
CHANGE OF MAILING ADDRESS | 2003-04-14 | 1800 FLORIDA AVE, QUINCY, FL 32351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-14 | 1903 MYRICK RD, TALLAHASSEE, FL 32303 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State