Search icon

NORTH FLORIDA SEPTIC TANK, INC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA SEPTIC TANK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA SEPTIC TANK, 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: 12 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2020 (5 years ago)
Document Number: P04000014294
FEI/EIN Number 200646140

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

Address: 741 SE State Road 100, LAKE CITY, FL, 32025, US
Mail Address: 741 SE State Road 100, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD ROBERT WIII Director 171 SW GRAND KIDS GLN, LAKE CITY, FL, 32024
FORD DONNA M President 985 SW HARTFORD WAY, LAKE CITY, FL, 32024
FORD DONNA M Treasurer 985 SW HARTFORD WAY, LAKE CITY, FL, 32024
FORD ROBERT WIII Agent 171 SW GRAND KIDS, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 741 SE State Road 100, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2023-01-24 741 SE State Road 100, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 171 SW GRAND KIDS, LAKE CITY, FL 32024 -
AMENDMENT 2020-06-03 - -
REGISTERED AGENT NAME CHANGED 2020-06-03 FORD, ROBERT W, III -
AMENDMENT 2013-08-08 - -
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2020-06-16
Amendment 2020-06-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3496107301 2020-04-29 0491 PPP 741 SE STATE ROAD 100, LAKE CITY, FL, 32025-3876
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-3876
Project Congressional District FL-03
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39685.36
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State