Search icon

FENCE MASTERS OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FENCE MASTERS OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FENCE MASTERS 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: 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: 29 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000088817
FEI/EIN Number 263423957

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

Address: 5353 RAMONA BLVD., SUITE 1, JACKSONVILLE, FL, 32205
Mail Address: 5353 RAMONA BLVD., SUITE 1, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIGPEN KEVIN President 2905 ALGONQUIN, JACKSONVILLE, FL, 32210
THIGPEN RUTH Vice President 4220 PLANTATION OAKS BLVD UNIT 1513, ORANGE PARK, FL, 32065
THIGPEN RUTH Agent 4220 PLANTATION OAKS BLVD., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-15 5353 RAMONA BLVD., SUITE 1, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2011-12-15 5353 RAMONA BLVD., SUITE 1, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-10 4220 PLANTATION OAKS BLVD., UNIT 1513, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2011-11-10 THIGPEN, RUTH -
AMENDMENT 2011-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000622182 TERMINATED 1000000618247 DUVAL 2014-04-24 2024-05-09 $ 599.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-03-17
Amendment 2011-12-15
Amendment 2011-11-10
Reg. Agent Change 2011-07-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-11
Domestic Profit 2008-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State