Entity Name: | NOR' EAST MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOR' EAST MATERIALS, 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: | 22 Feb 2007 (18 years ago) |
Document Number: | P07000023967 |
FEI/EIN Number |
201772052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3459 Velona Ave., Ne Smyrna Beach, FL, 32168, US |
Mail Address: | 3459 Velona Ave., New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENTERKIN JOHN J | President | 3459 Velona Ave., Ne Smyrna Beach, FL, 32168 |
ENTERKIN JOHN J | Director | 3459 Velona Ave., Ne Smyrna Beach, FL, 32168 |
Enterkin Barbara A | Vice President | 3459 Velona Ave., New Smyrna Beach, FL, 32168 |
PYE THOMAS G | Agent | 3909 W NEWBERRY ROAD, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 3459 Velona Ave., Ne Smyrna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 3459 Velona Ave., Ne Smyrna Beach, FL 32168 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State