Search icon

CAMPUS OAKS NORTHSIDE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CAMPUS OAKS NORTHSIDE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPUS OAKS NORTHSIDE DEVELOPMENT, 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: 06 Jan 1988 (37 years ago)
Date of dissolution: 01 Dec 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2000 (24 years ago)
Document Number: K10890
FEI/EIN Number 592863728

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

Mail Address: P.O. BOX 551260, JACKSONVILLE, FL, 32255
Address: 5991 CHESTER AVE, STE. 206, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELL, DONALD Director 8604 W. SAN SERVER DR., JACKSONVILLE, FL
SCHNEIDER, MICHAEL N. Agent 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-12-01 - -
CHANGE OF MAILING ADDRESS 2000-03-20 5991 CHESTER AVE, STE. 206, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 5150 BELFORT ROAD, BLDG 100, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 5991 CHESTER AVE, STE. 206, JACKSONVILLE, FL 32217 -

Documents

Name Date
Voluntary Dissolution 2000-12-01
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State