Entity Name: | NORTH AMERICAN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Dec 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P07000132339 |
FEI/EIN Number | 742735845 |
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 |
Name | Role | Address |
---|---|---|
BINNS DONALD W | Agent | 14524 RIVERSIDE DR., FT. MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
BINNS DONALD W | Manager | 14524 RIVERSIDE DR., FT. MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2013-08-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-08-15 | BINNS, DONALD W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-15 | 14524 RIVERSIDE DR., FT. MYERS, FL 33905 | No data |
MERGER | 2008-03-18 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000085965 |
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 |
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 Feb 2025
Sources: Florida Department of State