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 |
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 |
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 | - |
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 |
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