Search icon

NORTH FLORIDA BUILDING SERVICES, INC.

Company Details

Entity Name: NORTH FLORIDA BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Feb 1984 (41 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Apr 1992 (33 years ago)
Document Number: G85010
FEI/EIN Number 59-2377587
Address: 11323 DISTRIBUTION AVE E, JACKSONVILLE, FL 32256
Mail Address: 11323 DISTRIBUTION AVE E, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BUTTS, SUE K Agent 11323 DISTRIBUTION AVE E, JACKSONVILLE, FL 32256

CSD

Name Role Address
BUTTS, SUE K CSD 11323 DISTRIBUTION AVE E, JACKSONVILLE, FL 32256

President

Name Role Address
BUTTS, FRED President 11323 DISTRIBUTION AVE E, JACKSONVILLE, FL 32256

Director

Name Role Address
BUTTS, FRED Director 11323 DISTRIBUTION AVE E, JACKSONVILLE, FL 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056500 SUPREME JANITORIAL SERVICE ACTIVE 2020-05-21 2025-12-31 No data 11323 DISTRIBUTION AVE E, JACKSONVILLE, FL, 32256
G09000144197 SUPREME JANITORIAL SERIVCE EXPIRED 2009-08-10 2014-12-31 No data 648 EAST UNION STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 11323 DISTRIBUTION AVE E, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2010-03-29 11323 DISTRIBUTION AVE E, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 11323 DISTRIBUTION AVE E, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 1997-05-02 BUTTS, SUE K No data
MERGER 1992-04-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000146777

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State