Search icon

NORTH FLORIDA REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA REALTY SERVICES, 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: 13 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000077321
FEI/EIN Number 201116822

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

Address: 6028 CHESTER AVENUE, #206B, JACKSONVILLE, FL, 32217
Mail Address: 6844 MADRID AVENUE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGRIST KAREN C President 6844 MADRID AVENUE, JACKSONVILLE, FL, 32217
SIEGRIST KAREN C Treasurer 6844 MADRID AVENUE, JACKSONVILLE, FL, 32217
CONNOR MARY ANNE Vice President 1725 FURMAN ROAD, JACKSONVILLE, FL, 32217
SIEGRIST KAREN C Agent 6844 MADRID AVENUE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2005-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 6028 CHESTER AVENUE, #206B, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State