Search icon

NORTHLAKE GARDEN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NORTHLAKE GARDEN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHLAKE GARDEN CENTER, 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: 24 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: P04000083197
FEI/EIN Number 202207433

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

Address: 15363 N. LAKE BLVD., WEST PALM BEACH, FL, 33412
Mail Address: 15214 99th ST N, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dalessio Amanda Secretary 15214 99th St N, West Palm Beach, FL, 33412
Dalessio Thomas V Treasurer 15214 99th St N, West Palm Beach, FL, 33412
D'ALESSIO DOMINIC President 15214 99TH ST N, WEST PALM BEACH, FL, 33412
KASBAR JOHN A Agent 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-04 KASBAR, JOHN A -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-06-03 - -
CHANGE OF MAILING ADDRESS 2015-04-30 15363 N. LAKE BLVD., WEST PALM BEACH, FL 33412 -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001129086 TERMINATED 1000000193313 PALM BEACH 2010-11-09 2020-12-22 $ 2,992.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
Amendment 2019-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State