Search icon

NORTH ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: NORTH ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH ENTERPRISES 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 Apr 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L65238
FEI/EIN Number 650183148

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

Address: 5525 SW 65TH AVE, OCALA, FL, 34477
Mail Address: P.O. BOX 6538, OCALA, FL, 34478
ZIP code: 34477
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTH, LEVEN S JR. President PO BOX 994, AUGUSTA, WV, 267040994
NORTH, LEVEN S JR. Secretary PO BOX 994, AUGUSTA, WV, 267040994
NORTH, LEVEN S JR. Treasurer PO BOX 994, AUGUSTA, WV, 267040994
NORTH ROBERT H Vice President 20930 WEDGWOOD DR, BONITA SPRINGS, FL, 34110
GREENE ROBERT C Agent 2838 SE 37TH ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-22 GREENE, ROBERT C -
CHANGE OF MAILING ADDRESS 2003-05-05 5525 SW 65TH AVE, OCALA, FL 34477 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-29 5525 SW 65TH AVE, OCALA, FL 34477 -
REINSTATEMENT 2001-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-29 2838 SE 37TH ST, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000139226 ACTIVE 1000000861684 MARION 2020-02-25 2040-03-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000490375 ACTIVE 1000000788785 MARION 2018-06-29 2038-07-11 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State