Search icon

NORTH AMERICAN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN GROUP, 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: 14 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000132339
FEI/EIN Number 742735845

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

Address: 14524 RIVERSIDE DR., FT. MYERS, FL, 33905
Mail Address: 14524 RIVERSIDE DR., FT. MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINNS DONALD W Manager 14524 RIVERSIDE DR., FT. MYERS, FL, 33905
BINNS DONALD W Agent 14524 RIVERSIDE DR., FT. MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2013-08-15 - -
REGISTERED AGENT NAME CHANGED 2013-08-15 BINNS, DONALD W -
REGISTERED AGENT ADDRESS CHANGED 2013-08-15 14524 RIVERSIDE DR., FT. MYERS, FL 33905 -
MERGER 2008-03-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000085965

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000371660 INACTIVE WITH A SECOND NOTICE FILED 14-CA-02714 20TH JUDICIAL CIRCUIT LEE CO 2016-05-23 2021-06-16 $1,640,552.69 ROSWELL PROPERTIES L.L.C., LTD. 0L170007, 100 N CENTER STREET, NEWTON FALLS, OH 44444

Court Cases

Title Case Number Docket Date Status
NORTH AMERICAN GROUP, INC., ET AL., VS ROSWELL PROPERTIES, L L C, LTD. 2D2016-2832 2016-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-2714

Parties

Name DON BINNS 2000 EXEMPT TRUST
Role Appellant
Status Active
Name NORTH AMERICAN GROUP, INC.
Role Appellant
Status Active
Representations JOHN M. WICKER, ESQ.
Name DONALD W. BINNS
Role Appellant
Status Active
Name ROSWELL PROPERTIES, L L C, LTD.
Role Appellee
Status Active
Representations JAMES J. WEBB, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted. We remand to the trial court for a determination of a reasonable amount of fees.
Docket Date 2017-03-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of NORTH AMERICAN GROUP, INC.
Docket Date 2017-02-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NORTH AMERICAN GROUP, INC.
Docket Date 2017-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROSWELL PROPERTIES, L L C, LTD.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NORTH AMERICAN GROUP, INC.
Docket Date 2017-01-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The appellee's motion to strike the answer brief filed on January 2, 2017, is granted. The amended answer brief, filed on January 6, 2017, is accepted.
Docket Date 2017-01-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF
On Behalf Of ROSWELL PROPERTIES, L L C, LTD.
Docket Date 2017-01-06
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of ROSWELL PROPERTIES, L L C, LTD.
Docket Date 2017-01-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellee's motion to amend the answer brief is granted. The appellee shall serve the amended answer brief within three days of the date of this order as well as a motion to strike the original answer brief.
Docket Date 2017-01-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ UNOPPOSED MOTION TO AMEND ANSWER BRIEF
On Behalf Of ROSWELL PROPERTIES, L L C, LTD.
Docket Date 2017-01-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROSWELL PROPERTIES, L L C, LTD.
Docket Date 2016-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 12/31/16
On Behalf Of ROSWELL PROPERTIES, L L C, LTD.
Docket Date 2016-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/21/16
On Behalf Of ROSWELL PROPERTIES, L L C, LTD.
Docket Date 2016-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/21/16
On Behalf Of ROSWELL PROPERTIES, L L C, LTD.
Docket Date 2016-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NORTH AMERICAN GROUP, INC.
Docket Date 2016-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NORTH AMERICAN GROUP, INC.
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE and DESIGNATION OF PRIMARY AND SECONDARY E-MAIL ADDRESSES
On Behalf Of ROSWELL PROPERTIES, L L C, LTD.
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NORTH AMERICAN GROUP, INC.
Docket Date 2016-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA
Docket Date 2016-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTH AMERICAN GROUP, INC.

Documents

Name Date
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28
Amendment 2013-08-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State