Search icon

NORTH SPRINGS TIMBER AND LAND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: NORTH SPRINGS TIMBER AND LAND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH SPRINGS TIMBER AND LAND COMPANY, 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: 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: 27 May 2003 (22 years ago)
Document Number: P03000058070
FEI/EIN Number 510469553

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

Address: 13400 HIGHWAY 77, PANAMA CITY, FL, 32409, US
Mail Address: 13400 HIGHWAY 77, PANAMA CITY, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING GEORGE R President 13400 HIGHWAY 77, PANAMA CITY, FL, 32409
FLEMING GEORGE R Director 13400 HIGHWAY 77, PANAMA CITY, FL, 32409
KLEIN MICHAEL S Vice President 13400 HIGHWAY 77, PANAMA CITY, FL, 32409
KLEIN MICHAEL S Director 13400 HIGHWAY 77, PANAMA CITY, FL, 32409
WILLIAMS JACK G Agent 502 HARMON AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 13400 HIGHWAY 77, PANAMA CITY, FL 32409 -
CHANGE OF MAILING ADDRESS 2021-02-16 13400 HIGHWAY 77, PANAMA CITY, FL 32409 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State