NORTH FLORIDA ACADEMY, INC. - Florida Company Profile

Entity Name: | NORTH FLORIDA ACADEMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH FLORIDA ACADEMY, 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: | 21 Feb 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000021730 |
FEI/EIN Number |
510448184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 S BLANDING BLVD, STE 202, ORANGE PARK, FL, 32065 |
Mail Address: | 1115 S BLANDING BLVD, STE 202, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON HAROLD O | President | 1798 LAKEDGE DR, MIDDLEBURG, FL, 32068 |
JOHNSON HAROLD O | Secretary | 1798 LAKEDGE DR, MIDDLEBURG, FL, 32068 |
JOHNSON HAROLD O | Treasurer | 1798 LAKEDGE DR, MIDDLEBURG, FL, 32068 |
ROSSANO JEAN A | Director | 691 TIMBERMILL LN, ORANGE PARK, FL, 32065 |
JOHNSON HAROLD O | Agent | 950 S. BLANDING BLVD, ORANGE PARK, FL, 32065 |
JOHNSON HAROLD O | Director | 1798 LAKEDGE DR, MIDDLEBURG, FL, 32068 |
ROSSANO ELEANOR E | Director | 2740 CONNIE CIRCLE, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-20 | 1115 S BLANDING BLVD, STE 202, ORANGE PARK, FL 32065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-03 | 1115 S BLANDING BLVD, STE 202, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-03 | 950 S. BLANDING BLVD, STE 24, ORANGE PARK, FL 32065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-07 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State