Search icon

NORTH FLORIDA DEV OPS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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