Search icon

NEAR POST OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NEAR POST OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEAR POST OF FLORIDA, 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: 10 May 1982 (43 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: F80427
FEI/EIN Number 591028920

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

Address: C/O BRUCE M. GOTTLIEB, 125 NORTH 46TH AVENUE., HOLLYWOOD, FL, 33021
Mail Address: C/O BRUCE M. GOTTLIEB, 125 NORTH 46TH AVENUE., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTLIEB, BRUCE M. Agent 125 NORTH 46TH AVENUE, HOLLYWOOD, FL, 33021
LEVINE, MICHAEL S. President 1769 SEMINOLE ROAD, ATLANTIC BEACH, FL
LEVINE, MICHAEL S. Director 1769 SEMINOLE ROAD, ATLANTIC BEACH, FL
MURPHY, MARK R. Vice President 500 WATER ST., JACKSONVILLE, FL
MURPHY, MARK R. Director 500 WATER ST., JACKSONVILLE, FL
STONE, STEPHEN A. Director 500 WATER ST., JACKSONVILLE, FL
STONE, STEPHEN A. Vice President 500 WATER ST., JACKSONVILLE, FL
TIMONERE, RONALD A. Director 500 WATER ST., JACKSONVILLE, FL
TIMONERE, RONALD A. Vice President 500 WATER ST., JACKSONVILLE, FL
MAURER, RAYMOND W. Director 2404 SARAGOSN AVE., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-28 C/O BRUCE M. GOTTLIEB, 125 NORTH 46TH AVENUE., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1988-06-28 C/O BRUCE M. GOTTLIEB, 125 NORTH 46TH AVENUE., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1988-06-28 125 NORTH 46TH AVENUE, HOLLYWOOD, FL 33021 -
NAME CHANGE AMENDMENT 1982-07-19 NEAR POST OF FLORIDA, INC. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State