Search icon

NORTH FLORIDA SITE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA SITE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA SITE CONSTRUCTION, 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: 20 Jul 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P00000069465
Address: 214 COUNTY ROAD 207A, EAST PALATKA, FL, 32131
Mail Address: 214 COUNTY ROAD 207A, EAST PALATKA, FL, 32131
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -
LLOYD SAMUEL J Director 214 COUNTY ROAD 207A, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000089138 LAPSED 02-14976 CC/DIV: M COUNTY COURT DUVAL COUNTY 2003-02-20 2008-02-28 $10,716.49 M.D. MOODY & SONS, INC., PO BOX 5350, JACKSONVILLE FL 32247

Documents

Name Date
Reg. Agent Resignation 2001-08-17
Domestic Profit 2000-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State