Search icon

NORTHWEST CORPORATE PROTECTION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST CORPORATE PROTECTION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWEST CORPORATE PROTECTION OF 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: 19 Jul 1989 (36 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: L03400
FEI/EIN Number 000000000

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

Address: 1601 JACKSON, SUITE 204, FT MYERS, FL, 33906
Mail Address: 1601 JACKSON, SUITE 204, FT MYERS, FL, 33906
ZIP code: 33906
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERATY, PATRICK President 124-B COUNTY FARM RD, WHEATON, IL
HERATY, PATRICK Director 124-B COUNTY FARM RD, WHEATON, IL
SIMPSON, EDWIN Vice President 124-B COUNTY FARM RD, WHEATON, IL
SIMPSON, EDWIN Director 124-B COUNTY FARM RD, WHEATON, IL
WINKLER, ROBERT Secretary 124-B COUNTY FARM RD, WHEATON, IL
CAULFIELD, JOSEPH P. Agent 1601 JACKSON, FT MYERS, FL, 33906
WINKLER, ROBERT Treasurer 124-B COUNTY FARM RD, WHEATON, IL
WINKLER, ROBERT Director 124-B COUNTY FARM RD, WHEATON, IL

Events

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State