Search icon

NORTH FLORIDA TOWER SERVICE, INC. - Florida Company Profile

Company Details

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

NORTH FLORIDA TOWER SERVICE, 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: 26 Jan 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G20509
FEI/EIN Number 592521592

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

Address: 1059 SE PRESS RUTH DR., LAKE CITY, FL, 32025
Mail Address: P. O. BOX 2528, LAKE CITY, FL, 32056
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUHL SONYA G President 1059 SE PRESS RUTH ROAD, LAKE CITY, FL, 32025
SUHL SONYA G Agent 1059 SE PRESS RUTH RD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-06 SUHL, SONYA G -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 1059 SE PRESS RUTH DR., LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2008-01-23 1059 SE PRESS RUTH DR., LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 1059 SE PRESS RUTH RD, LAKE CITY, FL 32025 -
REINSTATEMENT 1990-10-11 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1986-12-19 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000328167 TERMINATED 1000000661867 COLUMBIA 2015-02-25 2035-03-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313876864 0419700 2010-05-05 STATE ROAD 357, HINES, FL, 32347
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2010-06-21
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-08-30

Related Activity

Type Accident
Activity Nr 101357978

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-08-05
Abatement Due Date 2010-08-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State