Search icon

NORTH COURT, INC.

Company Details

Entity Name: NORTH COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1988 (37 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: M72262
FEI/EIN Number 59-2877498
Address: 250 S. SYKES CREEK PKWY, #410, MERRITT ISLAND, FL 32952
Mail Address: 253 MERRITT SQ, STE 787, MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, RUTH K Agent 250 S SYKES CREEK PKWY, #410, MERRITT ISLAND, FL 32952

Secretary

Name Role Address
SMITH, RUTH K Secretary 250 S SYKES CREEK PKWY, #410, MERRITT ISLAND, FL

President

Name Role Address
SMITH, RUTH K President 250 S SYKES CREEK PKWY, #410, MERRITT ISLAND, FL

Treasurer

Name Role Address
SMITH, RUTH K Treasurer 250 S SYKES CREEK PKWY, #410, MERRITT ISLAND, FL

Director

Name Role Address
SMITH, RUTH K Director 250 S SYKES CREEK PKWY, #410, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CHANGE OF MAILING ADDRESS 1994-04-08 250 S. SYKES CREEK PKWY, #410, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 1994-04-08 SMITH, RUTH K No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-08 250 S SYKES CREEK PKWY, #410, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-23 250 S. SYKES CREEK PKWY, #410, MERRITT ISLAND, FL 32952 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State