Search icon

NORTHSIDE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: NORTHSIDE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHSIDE BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2006 (18 years ago)
Document Number: L06227
FEI/EIN Number 650187734

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

Address: 20 DRIFTWOOD DRIVE, KEY WEST, FL, 33040-6244, US
Mail Address: 20 DRIFTWOOD DRIVE, KEY WEST, FL, 33040-6244, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EID STEVE President 20 DRIFTWOOD DRIVE, KEY WEST, FL, 33040
EID STEVE Secretary 20 DRIFTWOOD DRIVE, KEY WEST, FL, 33040
EID STEVE Treasurer 20 DRIFTWOOD DRIVE, KEY WEST, FL, 33040
EID STEVE Director 20 DRIFTWOOD DRIVE, KEY WEST, FL, 33040
HALPERN MICHAEL Agent 209 DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-13 20 DRIFTWOOD DRIVE, KEY WEST, FL 33040-6244 -
REINSTATEMENT 2006-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-09 20 DRIFTWOOD DRIVE, KEY WEST, FL 33040-6244 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1992-05-06 - -
REGISTERED AGENT NAME CHANGED 1989-08-30 HALPERN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1989-08-30 209 DUVAL STREET, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State