Search icon

NORTHERN MUSKOKA, INC. - Florida Company Profile

Company Details

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

NORTHERN MUSKOKA, 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: 16 May 1979 (46 years ago)
Date of dissolution: 17 May 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 1999 (26 years ago)
Document Number: 625025
FEI/EIN Number 592391804

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

Address: 369 N NEW YORK AVE, 3RD FL, WINTER PARK, FL, 32789, US
Mail Address: 369 N NEW YORK AVE, 3RD FL, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J. LINDSAY BUILDER JR. President 369 N NEW YORK AVENUE, WINTER PARK, FL
J. LINDSAY BUILDER JR. Secretary 369 N NEW YORK AVENUE, WINTER PARK, FL
J. LINDSAY BUILDER JR. Treasurer 369 N NEW YORK AVENUE, WINTER PARK, FL
BUILDER J. LINDSAY J Agent 369 N NEW YORK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 369 N NEW YORK AVE, 3RD FL, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1998-03-19 369 N NEW YORK AVE, 3RD FL, WINTER PARK, FL 32789 -

Documents

Name Date
Reg. Agent Resignation 1999-05-28
Voluntary Dissolution 1999-05-17
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State