Search icon

NORTHERN FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: NORTHERN FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHERN FUNDING, 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000040844
FEI/EIN Number 770625951

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

Address: 1773 SW CATALONIA STREET, PORT ST LUICE, FL, 34987, US
Mail Address: 1773 SW CATALONIA STREET, PORT ST LUICE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEUTEL DEBORAH L President 1773 SW CATALONIA STREET, PORT SAINT LUCIE, FL, 34987
BEUTEL DEBORAH L Agent 1773 SW CATALONIA STREET, PORT ST LUICE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 1773 SW CATALONIA STREET, PORT ST LUICE, FL 34987 -
CHANGE OF MAILING ADDRESS 2008-05-01 1773 SW CATALONIA STREET, PORT ST LUICE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 1773 SW CATALONIA STREET, PORT ST LUICE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2005-10-13 BEUTEL, DEBORAH L -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000397700 ACTIVE 1000000164036 ST LUCIE 2010-03-04 2030-03-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-10-13
Domestic Profit 2004-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State