Search icon

FOUR SQUARE ENTERPRISES OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FOUR SQUARE ENTERPRISES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR SQUARE ENTERPRISES OF NORTH FLORIDA, 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: 12 Oct 1987 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J97298
FEI/EIN Number 592860663

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

Address: % L. JOHN BURTON, 2820 STATE AVE, PANAMA CITY, FL, 32405
Mail Address: % L. JOHN BURTON, 2820 STATE AVE, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON, L. JOHN Director 2820 STATE AVE, PANAMA CITY, FL
BURTON, L. JOHN Secretary 2820 STATE AVE, PANAMA CITY, FL
BURTON, L. JOHN Treasurer 2820 STATE AVE, PANAMA CITY, FL
MILLER, THOMAS RICHARD Director 24 TIMBERLY DR, LAKE CHARLES, LA
MILLER, THOMAS RICHARD Vice President 24 TIMBERLY DR, LAKE CHARLES, LA
MILLER, NORMAN E. President RURAL RT 6, LOGANSPORT, IN
BURTON, L. JOHN Agent 2820 STATE AVE, PANAMA CITY, FL, 32405
MILLER, NORMAN E. Director RURAL RT 6, LOGANSPORT, IN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State