Search icon

NORTH FLORIDA CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

NORTH FLORIDA CONTRACTORS, 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: 26 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000063624
FEI/EIN Number 593730343

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

Address: 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566
Mail Address: 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOK-ANDERSEN KIM President 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566
BLOK-ANDERSEN KIM Secretary 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566
BLOK-ANDERSEN KIM Director 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566
BARKER EDWARD Treasurer 2044 RESORT STREET, NAVARRE, FL, 325656
BARKER EDWARD Director 2044 RESORT STREET, NAVARRE, FL, 325656
BLOK-ANDERSEN KIM Agent 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 2106 COUNTRY CLUB COURT, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2013-02-18 2106 COUNTRY CLUB COURT, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 2106 COUNTRY CLUB COURT, PLANT CITY, FL 33566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000454292 ACTIVE 1000000718182 SANTA ROSA 2016-07-25 2036-07-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000481412 ACTIVE 1000000671403 SANTA ROSA 2015-04-08 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001513838 ACTIVE 1000000542348 SANTA ROSA 2013-09-25 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000873829 ACTIVE 1000000498590 SANTA ROSA 2013-04-24 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000703127 ACTIVE 1000000383133 SANTA ROSA 2012-10-11 2032-10-17 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000580370 LAPSED 57-2009-SC-1401 SMALL CLAIMS, SANTA ROSA COUNT 2010-03-25 2015-05-12 $904.00 MATTHEW B. BENSON, 6727 FLINTWOOD STREET, NAVARRE, FL 32566
J09002134541 LAPSED 2009-165CA-1MTGB SANTA ROSA CTY CIR CT 2009-08-31 2014-09-08 $128,917.37 WHITNEY NATIONAL BANK, P.O. BOX 9789, MOBILE, AL 32566

Documents

Name Date
REINSTATEMENT 2013-02-18
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-30
Type:
Planned
Address:
7909 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32408
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-04
Type:
FollowUp
Address:
AIRPORT RD. (& GULF TERRACE DR.), DESTIN, FL, 32541
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-08-23
Type:
Planned
Address:
3057 SCENIC HWY 98, DESTIN, FL, 32541
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-27
Type:
Complaint
Address:
AIRPORT RD. (& GULF TERRACE DR.), DESTIN, FL, 32541
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-19
Type:
Planned
Address:
DESTIN COMMONS MALL, DESTIN, FL, 32541
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State