Search icon

NORTH AMERICAN RESOURCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN RESOURCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN RESOURCE GROUP, 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: 11 Jan 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L41934
FEI/EIN Number 650993909

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

Address: 159 S. W. South Danville Circle, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 159 SW SOUTH DANVILLE CIRCLE, PORT SAINT LUCIE, FL, 34953, UN
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MICHAEL E Agent 159 SW SOUTH DANVILLE CIRCLE, PORT SAINT LUCIE, FL, 34953
WILLIAMS MICHAEL E President 159 SW SOUTH DANVILLE CIRCLE, PORT ST. LUCIE, FL, 34953
HAMMETT KEVIN W Officer 100 SE SALERNO RD., STUART, FL, 34997
Lithgow Kathleen W Treasurer 1425 S.W. Hutchins Street, Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-27 159 S. W. South Danville Circle, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2015-01-06 WILLIAMS, MICHAEL E -
CHANGE OF MAILING ADDRESS 2012-03-21 159 S. W. South Danville Circle, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-05 159 SW SOUTH DANVILLE CIRCLE, PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2001-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000166326 LAPSED 11-008-D2 LEON 2015-12-30 2021-03-08 $262.03 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
AMENDED ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-09-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State