Search icon

RUSSELL NORTH CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RUSSELL NORTH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSELL NORTH CONSTRUCTION, 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: 01 Aug 1981 (44 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 695376
FEI/EIN Number 592105605

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

Address: 566 SW Arlington Blvd, Suite 109, LAKE CITY, FL, 32025, US
Mail Address: 347 NW Streamside Court, Lake City, FL, 32055, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
North Jean B President 347 NW Streamside Court, Lake City, FL, 32055
STUART PATRICA B Agent 4641 W US Highway 90, Lake City, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-08-31 566 SW Arlington Blvd, Suite 109, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 4641 W US Highway 90, Lake City, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 566 SW Arlington Blvd, Suite 109, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2011-04-26 STUART, PATRICA B -

Documents

Name Date
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State