Search icon

NORTHWEST DIESEL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST DIESEL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWEST DIESEL 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: 18 May 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: J73657
FEI/EIN Number 592805724

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

Address: 12024 DOBBS LANE., SOUTHPORT, FL, 32409
Mail Address: 12024 DOBBS LANE., SOUTHPORT, FL, 32409
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBBS, JACK L. President 12024 DOBBS LANE., SOUTHPORT, FL, 32409
DOBBS, JACK L. Director 12024 DOBBS LANE., SOUTHPORT, FL, 32409
DOBBS, DEBORAH H. Secretary 12024 DOBBS LANE., SOUTHPORT, FL, 32409
DOBBS, DEBORAH H. Director 12024 DOBBS LANE., SOUTHPORT, FL, 32409
DOBBS, JACK L. Agent 12024 DOBBS LANE., PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 12024 DOBBS LANE., PANAMA CITY, FL 32409 -
REINSTATEMENT 1992-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-28 12024 DOBBS LANE., SOUTHPORT, FL 32409 -
CHANGE OF MAILING ADDRESS 1989-06-28 12024 DOBBS LANE., SOUTHPORT, FL 32409 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000054939 ACTIVE 1000000037059 BAY 2006-11-09 2030-02-14 $ 13,677.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-05-10
ANNUAL REPORT 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State