Search icon

EXTERIOR DESIGNS OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EXTERIOR DESIGNS OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTERIOR DESIGNS OF NORTH FLORIDA, 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: 19 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: P08000086367
FEI/EIN Number 263387857

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

Address: 361770 PINE STREET, HILLIARD, FL, 32046
Mail Address: 361770 PINE STREET, HILLIARD, FL, 32046
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER RICHARD D President 361770 PINE STREET, HILLIARD, FL, 32046
HUNTER MARELLA B Vice President 361770 PINE STREET, HILLIARD, FL, 32046
HUNTER RICHARD D Agent 361770 PINE STREET, HILLIARD, FL, 32046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090901 LIFE SAVER TRAINING EXPIRED 2017-08-17 2022-12-31 - 36177 PINE STREET, HILLIARD, FL, 32046
G10000038658 LIFESAVER TRAINING EXPIRED 2010-05-03 2015-12-31 - 361770 PINE STREET, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 HUNTER, RICHARD D -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-16 - -
PENDING REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000470199 TERMINATED 1000000901194 NASSAU 2021-09-08 2031-09-15 $ 720.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000878745 TERMINATED 1000000500765 NASSAU 2013-04-24 2023-05-03 $ 640.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-12-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-13
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State