Search icon

NORTH FLORIDA TIMBER DEALERS, INC.

Company Details

Entity Name: NORTH FLORIDA TIMBER DEALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Sep 1986 (38 years ago)
Document Number: J32194
FEI/EIN Number N/A
Address: 197 NW WOLF TERRACE, LAKE CITY, FL 32055
Mail Address: P O BOX 1507, LAKE CITY, FL 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, HERBERT C. Agent 5402 National Forest Road 209, Sanderson, FL 32087

President

Name Role Address
Thomas, Herbert C President 197 NW Wolfe Terrace, Lake City, FL 32055

Director

Name Role Address
Thomas, Herbert C Director 197 NW Wolfe Terrace, Lake City, FL 32055
Thomas, Brian Director P. O. Box 1507, Lake City, FL 32056
Thomas, Lawanda Director P. O. Box 1507, Lake City, FL 32056
Hoffman, Shanda R. Director P. O. Box 1507, Lake City, FL 32056

Vice President

Name Role Address
Thomas, Brian Vice President P. O. Box 1507, Lake City, FL 32056

Secretary

Name Role Address
Hoffman, Shanda R. Secretary P. O. Box 1507, Lake City, FL 32056

Treasurer

Name Role Address
Hoffman, Shanda R. Treasurer P. O. Box 1507, Lake City, FL 32056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 197 NW WOLF TERRACE, LAKE CITY, FL 32055 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 5402 National Forest Road 209, Sanderson, FL 32087 No data
CHANGE OF MAILING ADDRESS 2000-01-12 197 NW WOLF TERRACE, LAKE CITY, FL 32055 No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State