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 |
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 |
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 |
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 | - | - |
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 |
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