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 |
Name | Role | Address |
---|---|---|
SMITH, RUTH K | Agent | 250 S SYKES CREEK PKWY, #410, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
SMITH, RUTH K | Secretary | 250 S SYKES CREEK PKWY, #410, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
SMITH, RUTH K | President | 250 S SYKES CREEK PKWY, #410, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
SMITH, RUTH K | Treasurer | 250 S SYKES CREEK PKWY, #410, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
SMITH, RUTH K | Director | 250 S SYKES CREEK PKWY, #410, MERRITT ISLAND, FL |
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