Search icon

NORTHWEST COMMERCIAL, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST COMMERCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWEST COMMERCIAL, 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 11 Jun 2012 (13 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: P06000050203
FEI/EIN Number 204658674

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

Address: 224 SHOREWOOD DRIVE, WEBSTER, NY, 14580, US
Mail Address: 224 SHOREWOOD DRIVE, WEBSTER, NY, 14580, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS THERESA President 224 SHOREWOOD DRIVE, WEBSTER, NY, 14580
REYNOLDS THERESA Agent C/O ARU BUSINESS SERVICES, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-03 C/O ARU BUSINESS SERVICES, 6702 N. GUNLOCK AVENUE, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2008-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-03 224 SHOREWOOD DRIVE, WEBSTER, NY 14580 -
CHANGE OF MAILING ADDRESS 2008-06-03 224 SHOREWOOD DRIVE, WEBSTER, NY 14580 -
REGISTERED AGENT NAME CHANGED 2008-06-03 REYNOLDS, THERESA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-06-03
Domestic Profit 2006-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State