Search icon

NORTH FLORIDA TOWING, INC. - Florida Company Profile

Company Details

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

NORTH FLORIDA TOWING, 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: 14 Sep 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J92607
FEI/EIN Number 592860071

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

Address: RT 10 BOX 390, LAKE CITY, FL, 32025, US
Mail Address: RT 10 BOX 290, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY ALICE F Director ROUTE 10 BOX 390, LAKE CITY, FL
BERRY, J.P. Director RTE. 10, BOX 390, LAKE CITY, FL
BERRY, J.P. Agent RTE. 10, BOX 390, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-07-20 RT 10 BOX 390, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-24 RT 10 BOX 390, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 1992-08-10 RTE. 10, BOX 390, LAKE CITY, FL 32055 -
REINSTATEMENT 1991-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State