Search icon

NORTHPOINT ESW, INC. - Florida Company Profile

Company Details

Entity Name: NORTHPOINT ESW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHPOINT ESW, 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 18 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2016 (9 years ago)
Document Number: P00000002179
FEI/EIN Number 593617889

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

Address: 400 ISLAND WAY, #1101, CLEARWATER, FL, 33767
Mail Address: 1598 OLD HARMONY DRIVE NW, CONCORD, NC, 28027, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS-HULL MARTHA F Manager 1598 OLD HARMONY DRIVE NW, CONCORD, NC, 28027
WILLIAMS-HULL MARC Manager 1598 OLD HARMONY DRIVE NW, CONCORD, NC, 28027
STARR EDWARD F Agent 400 ISLAND WAY, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-18 - -
CHANGE OF MAILING ADDRESS 2011-01-11 400 ISLAND WAY, #1101, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-05 400 ISLAND WAY, #1101, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-05 400 ISLAND WAY, #1101, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2002-03-07 STARR, EDWARD F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-18
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State