Entity Name: | NORTH POINT CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH POINT CONTRACTORS 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: | 10 Feb 2005 (20 years ago) |
Document Number: | P05000026276 |
FEI/EIN Number |
202551276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3526 RIDGE VIEW LANE, LAKE WALES, FL, 33898, US |
Mail Address: | 3526 RIDGE VIEW LANE, LAKE WALES, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYER JAMES L | President | 3526 RIDGE VIEW LANE, LAKE WALES, FL, 33898 |
Royer Michael | Vice President | 5811 Lake Breeze Ave, Lakeland, FL, 33809 |
Royer Sheila K | Secretary | 3526 Ridge View Lane, LAKE WALES, FL, 33898 |
ROYER SHEILA K | Agent | 3526 RIDGE VIEW LANE, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 3526 RIDGE VIEW LANE, LAKE WALES, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 3526 RIDGE VIEW LANE, LAKE WALES, FL 33898 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 3526 RIDGE VIEW LANE, LAKE WALES, FL 33898 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-29 | ROYER, SHEILA KMRS. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State