Search icon

NORTH FLORIDA LUMBER, INC. - Florida Company Profile

Company Details

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

NORTH FLORIDA LUMBER, 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 Oct 1980 (45 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: F01958
FEI/EIN Number 592043575

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

Address: 18601 NW CR 12, BRISTOL, FL, 32321
Mail Address: P.O. BOX 7,, GRACEVILLE, FL, 32440
ZIP code: 32321
County: Liberty
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W2NFODEFPISL61 F01958 US-FL GENERAL ACTIVE -

Addresses

Legal C/O McRae, C. Finley, 1820 Highway 2 East, Graceville, US-FL, US, 32440
Headquarters PO Box 7, 1820 Highway 2 East, Graceville, US-FL, US, 32440

Registration details

Registration Date 2013-10-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-10-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As F01958

Key Officers & Management

Name Role Address
MCRAE, C. FINLEY President P. O. Box 7, GRACEVILLE, FL, 32440
Bethke Roby M Vice President P. O. Box 7, GRACEVILLE, FL, 32440
DAUZAT CAROLINE M Sec P. O. Box 7, GRACEVILLE, FL, 32440
McRae Charles F Treasurer P. O. Box 7, GRACEVILLE, FL, 32440
BONDURANT FRANK E Agent 5381 CLIFF STREET, GRACEVILLE, FL, 32440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000134494 REX LUMBER, BRISTOL, FLORIDA EXPIRED 2009-07-14 2014-12-31 - P.O. BOX 7, GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 18601 NW CR 12, BRISTOL, FL 32321 -
REGISTERED AGENT NAME CHANGED 2017-07-10 BONDURANT, FRANK E -
REGISTERED AGENT ADDRESS CHANGED 2017-07-10 5381 CLIFF STREET, GRACEVILLE, FL 32440 -

Documents

Name Date
Voluntary Dissolution 2018-04-05
Reg. Agent Change 2017-07-10
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-01
Reg. Agent Change 2015-05-21
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342539053 0419700 2017-08-08 18601 NW COUNTY ROAD 12, BRISTOL, FL, 32321
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2017-08-09
Emphasis L: HINOISE, P: HINOISE
Case Closed 2017-11-14
340629955 0419700 2015-05-07 18601 NW COUNTY ROAD 12, BRISTOL, FL, 32321
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-05-07
Emphasis N: AMPUTATE
Case Closed 2015-07-14

Related Activity

Type Referral
Activity Nr 980876
Safety Yes
339650335 0419700 2014-03-27 18601 NW COUNTY ROAD 12, BRISTOL, FL, 32321
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-04-04
Emphasis L: FORKLIFT, N: DUSTEXPL, N: AMPUTATE
Case Closed 2014-05-16

Related Activity

Type Complaint
Activity Nr 877445
Safety Yes
1979954 0419700 1985-01-29 6 MI S OF BRISTOL ON SR 12, BRISTOL, FL, 32321
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-29
Case Closed 1985-02-01
13726567 0419700 1983-04-28 6 MI S OF BRISTOL ON SR 12, Bristol, FL, 32321
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-04-28
Case Closed 1983-05-06
13630520 0419700 1982-06-29 6 MI S BRISTOL ST RD 12, Bristol, FL, 32321
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-06-30
Case Closed 1982-08-12

Related Activity

Type Complaint
Activity Nr 320910813

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-07-02
Abatement Due Date 1982-06-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1982-07-02
Abatement Due Date 1982-08-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1982-07-02
Abatement Due Date 1982-08-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-07-02
Abatement Due Date 1982-08-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1982-07-02
Abatement Due Date 1982-08-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-07-02
Abatement Due Date 1982-08-05
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1982-07-02
Abatement Due Date 1982-08-05
Nr Instances 1
13609342 0419700 1982-06-29 6 MI S OF BRISTOL ON SR 12, Bristol, FL, 32321
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-07-18
Case Closed 1984-03-16

Related Activity

Type Complaint
Activity Nr 320910813

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1983-02-15
Abatement Due Date 1984-07-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 C
Issuance Date 1982-07-16
Abatement Due Date 1982-12-01
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 17
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 E01
Issuance Date 1982-07-16
Abatement Due Date 1982-10-19
Nr Instances 17
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100095 L02 II
Issuance Date 1982-07-16
Abatement Due Date 1982-07-19
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100095 L03
Issuance Date 1982-07-16
Abatement Due Date 1982-07-19
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100095 L05
Issuance Date 1982-07-16
Abatement Due Date 1982-07-19
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100095 N01
Issuance Date 1982-07-16
Abatement Due Date 1982-09-19
Nr Instances 17
Related Event Code (REC) Complaint
Citation ID 01002G
Citaton Type Serious
Standard Cited 19100095 O01
Issuance Date 1982-07-16
Abatement Due Date 1982-07-19
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 03 Apr 2025

Sources: Florida Department of State