Search icon

NORTH CENTRAL FLORIDA ADVERTISER, INC.

Company Details

Entity Name: NORTH CENTRAL FLORIDA ADVERTISER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: P05000145346
FEI/EIN Number 203697687
Address: 358 NW MAIN BLVD., LAKE CITY, FL, 32055, US
Mail Address: 358 NW MAIN BLVD., LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Walker Noah E Agent 358 NW MAIN BLVD., LAKE CITY, FL, 32055

Vice President

Name Role Address
RICKETSON J.THOMAS Vice President 358 NW MAIN BLVD., LAKE CITY, FL, 32055

Director

Name Role Address
RICKETSON J.THOMAS Director 358 NW MAIN BLVD., LAKE CITY, FL, 32055
WALKER NOAH E Director 358 NW MAIN BLVD., LAKE CITY, FL, 32055

President

Name Role Address
WALKER NOAH E President 358 NW MAIN BLVD., LAKE CITY, FL, 32055

Secretary

Name Role Address
WALKER NOAH E Secretary 358 NW MAIN BLVD., LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082509 DIGITAL ARK ACTIVE 2024-07-10 2029-12-31 No data 358 NORTH MAIN BLVD, LAKE CITY, FL, 32055
G23000136115 DIGITAL ARK ACTIVE 2023-11-06 2028-12-31 No data 358 NORTH MAIN BLVD, LAKE CITY, FL, 32055
G21000143340 ALL THINGS VISUAL ACTIVE 2021-10-25 2026-12-31 No data 358 NORTH MAIN BLVD, LAKE CITY, FL, 32055
G12000081295 LAKECITY4SALE.COM EXPIRED 2012-08-16 2017-12-31 No data 358 NW MAIN BLVD, LAKE CITY, FL, 32055
G12000081297 TCDIRECTMAIL.COM ACTIVE 2012-08-16 2027-12-31 No data 358 NORTH MAIN BLVD, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Walker, Noah E No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 358 NW MAIN BLVD., LAKE CITY, FL 32055 No data
AMENDMENT 2021-06-24 No data No data
MERGER 2012-05-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000122763
AMENDMENT 2012-05-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
Off/Dir Resignation 2021-06-24
Amendment 2021-06-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State