Entity Name: | NORTHEAST SEVENTH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTHEAST SEVENTH CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Mar 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Dec 2021 (3 years ago) |
Document Number: | M73703 |
FEI/EIN Number |
59-2966042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 N.E. SEVENTH AVE., GAINESVILLE, FL, 32601, US |
Mail Address: | 1010 NW 25TH TERRACE, GAINESVILLE, FL, 32605, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS MICHAEL HP | President | 1010 NW 25TH TERR., GAINESVILLE, FL, 32605 |
WEISS JASON VP | Vice President | 5445 SE 44TH AVE, OCALA, FL, 34480 |
WEISS MICHAEL H | Agent | 1010 NW 25TH TERRACE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-20 | 115 N.E. SEVENTH AVE., GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-20 | 1010 NW 25TH TERRACE, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-20 | WEISS, MICHAEL H | - |
CHANGE OF MAILING ADDRESS | 2024-01-20 | 115 N.E. SEVENTH AVE., GAINESVILLE, FL 32601 | - |
AMENDMENT | 2021-12-15 | - | - |
REINSTATEMENT | 2020-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-12 |
Amendment | 2021-12-15 |
ANNUAL REPORT | 2021-04-15 |
REINSTATEMENT | 2020-06-04 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-02-10 |
ANNUAL REPORT | 2012-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State