Search icon

NORTHERN SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: NORTHERN SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHERN SERVICES CORP. 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: 08 Apr 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: M49929
FEI/EIN Number 592789868

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

Address: 570 RIDGEWOOD RD., KEY BISCAYNE, FL, 33149, US
Mail Address: 570 RIDGEWOOD RD., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBENBOIM PAULO A President 570 RIDGEWOOD DR, KEY BISCAYNE, FL, 33149
RIBENBOIM PAULO A.C. Agent 570 RIDGEWOOD RD., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-09-21 RIBENBOIM, PAULO A.C. -
REGISTERED AGENT ADDRESS CHANGED 2007-09-21 570 RIDGEWOOD RD., KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-25 570 RIDGEWOOD RD., KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2007-07-25 570 RIDGEWOOD RD., KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-28
Reg. Agent Change 2007-09-21
Off/Dir Resignation 2007-08-20
Reg. Agent Resignation 2007-08-20
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State