Search icon

NORTHPORT HANDLING, INC. - Florida Company Profile

Company Details

Entity Name: NORTHPORT HANDLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHPORT HANDLING, 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 Jul 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M89837
FEI/EIN Number 592897150

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

Address: PO BOX 251, CAPE CANAVERAL, FL, 32920, US
Mail Address: PO BOX 251, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARVER, DONALD H. President 245 CHALLENGER RD, CAPE CANAVERAL, FL, 32920
GARVER, DONALD H. Secretary 245 CHALLENGER RD, CAPE CANAVERAL, FL, 32920
GARVER DONALD H Agent 245 CHALLENGER RD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1998-02-20 245 CHALLENGER RD, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-01 PO BOX 251, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 1994-03-01 PO BOX 251, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 1993-04-16 GARVER DONALD H -

Documents

Name Date
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State