Search icon

NORTH FLORIDA MARKETING SERVICES, INC. - Florida Company Profile

Company Details

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

NORTH FLORIDA MARKETING 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: 24 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000042545
FEI/EIN Number 204560393

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

Address: 1617 ATLANTIC BLVD, SUITE 101, JACKSONVILLE, FL, 32207, US
Mail Address: 1617 ATLANTIC BLVD, SUITE 101, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD SHANE M President 1617 ATLANTIC BLVD SUITE 101, JACKSONVILLE, FL, 32207
SHEFFIELD JENNIFER J Vice President 1617 ATLANTIC BLVD SUITE 101, JACKSONVILLE, FL, 32207
SHEFFIELD SHANE M Agent 1617 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117149 RSVP JACKSONVILLE EXPIRED 2012-12-06 2017-12-31 - 1617 ATLANTIC BOULEVARD SUITE 101, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-01 1617 ATLANTIC BLVD, SUITE 101, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2010-06-01 1617 ATLANTIC BLVD, SUITE 101, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-01 1617 ATLANTIC BLVD, SUITE 101, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000395099 TERMINATED 1000000715638 DUVAL 2016-06-17 2036-06-22 $ 1,412.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000395123 TERMINATED 1000000715642 DUVAL 2016-06-17 2026-06-22 $ 1,062.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-06-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State