Search icon

THE NOR-LAND SOUTH COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE NOR-LAND SOUTH COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NOR-LAND SOUTH COMPANY, 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: 28 Apr 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: J70181
FEI/EIN Number 042985310

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

Address: 3633-26TH STREET WEST, BRADENTON, FL, 34205-3503
Mail Address: 505 MIDDLESEX TURN #13, BILLERICA, MA, 01821
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGELE HERBERT Vice President 9 STAFFORD RD., LYNFIELD, MA
TURNER GEORGE Secretary 9 CHARLES ST., WAYLAND, MA
TURNER GEORGE Treasurer 9 CHARLES ST., WAYLAND, MA
TURNER GEORGE Director 9 CHARLES ST., WAYLAND, MA
DIAL THOMAS M Agent 2744-A HIDDEN LAKE BLVD, SARASOTA, FL, 34237
LEARSON, JOHN R. President 18 BERKELEY DRIVE, CHELMSFORD, MA
LEARSON, JOHN R. Director 18 BERKELEY DRIVE, CHELMSFORD, MA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1997-04-08 - -
CHANGE OF MAILING ADDRESS 1997-04-08 3633-26TH STREET WEST, BRADENTON, FL 34205-3503 -
REGISTERED AGENT NAME CHANGED 1997-04-08 DIAL, THOMAS M -
REGISTERED AGENT ADDRESS CHANGED 1997-04-08 2744-A HIDDEN LAKE BLVD, SARASOTA, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000377771 ACTIVE 1000000407585 LEON 2013-02-06 2033-02-13 $ 1,432.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-09-06
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-06
REINSTATEMENT 1997-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State