Entity Name: | NORTH FLORIDA DEV OPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 28 Mar 2007 (18 years ago) |
Date of dissolution: | 06 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2021 (4 years ago) |
Document Number: | N07000003187 |
FEI/EIN Number |
320063656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1348 Fruit Cove Rd N, ST JOHNS, FL, 32259, US |
Mail Address: | 1348 Fruit Cove RD N, ST JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUTER LEAANN | Director | 1348 FRUIT COVE ROAD NORTH, ST JOHNS, FL, 32259 |
HOLCOMB RAY | President | 4835 WALLINGFORD PLACE WEST, JACKSONVILLE, FL, 32257 |
HOLCOMB RAY | Director | 4835 WALLINGFORD PLACE WEST, JACKSONVILLE, FL, 32257 |
THOMAS PAIGE | DL | 5011 GATE PARKWAY;BLDG 100, STE. 100, JACKSONVILLE, FL, 32256 |
ROGGIO ROBERT | DL | 3710 VICKERS LAKE DR, JACKSONVILLE, FL, 32224 |
Dillaberry Jason | Director | 9013 Deercress Court, Jacksonville, FL, 32256 |
LUTER LEAANN W | Agent | 1348 Fruit Cove RD N, ST JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-06 | - | - |
REINSTATEMENT | 2019-11-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-15 | 1348 Fruit Cove RD N, ST JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2019-11-15 | 1348 Fruit Cove Rd N, ST JOHNS, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-15 | LUTER, LEAANN W | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-15 | 1348 Fruit Cove Rd N, ST JOHNS, FL 32259 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2015-04-01 | NORTH FLORIDA DEV OPS, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-06 |
ANNUAL REPORT | 2020-04-16 |
REINSTATEMENT | 2019-11-15 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-14 |
Amendment and Name Change | 2015-04-01 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State