Search icon

NORTH PORT LAND DEVELOPMENT CO. - Florida Company Profile

Company Details

Entity Name: NORTH PORT LAND DEVELOPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH PORT LAND DEVELOPMENT CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2003 (22 years ago)
Document Number: P03000042329
FEI/EIN Number 061691940

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

Address: 2602 Glenwood Lane, Billings, MT, 59102, US
Mail Address: 2602 GLENWOOD LANE, BILLINGS, MT, 59102, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND DAVID A President 2602 GLENWOOD LANE, BILLINGS, MT, 59102
BOND Debra W Secretary 2602 Glenwood Lane, Billings, MT, 59102
BARNHART BRITTANY N Vice President 2602 GLENWOOD LANE, BILLINGS, MT, 59102
BOND David A Agent 6408 BAKER RD., KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2602 Glenwood Lane, Billings, MT 59102 -
REGISTERED AGENT NAME CHANGED 2024-04-26 BOND, David A -
CHANGE OF MAILING ADDRESS 2012-03-04 2602 Glenwood Lane, Billings, MT 59102 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 6408 BAKER RD., KEYSTONE HEIGHTS, FL 32656 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000659355 TERMINATED 1000000679981 CLAY 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State