Search icon

NORTHWOOD CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWOOD CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWOOD CENTRE, 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: 06 Sep 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: M97328
FEI/EIN Number 592974717

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

Address: 1940 NORTH MONROE STREET, STE 38, TALLAHASSEE, FL, 32303, US
Mail Address: 1940 NORTH MONROE STREET, STE 38, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOOK DAVID S Director 1940 N MONROE STREET 338, TALLAHASSEE, FL
GABBARD KIMBERLY S Agent C/O NORTHWOOD CENTRE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 1940 NORTH MONROE STREET, STE 38, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 1998-01-27 1940 NORTH MONROE STREET, STE 38, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-30 C/O NORTHWOOD CENTRE, 1940 N MONROE ST, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 1993-04-30 GABBARD, KIMBERLY S -
REINSTATEMENT 1990-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State