Entity Name: | NLJ RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NLJ RESOURCES, 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: | 26 Feb 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P09000018622 |
FEI/EIN Number |
264155478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 4TH AVE, JASPER, FL, 32052 |
Mail Address: | 511 4TH AVE, JASPER, FL, 32052 |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES NORMA L | President | 511 4TH AVE, JASPER, FL, 32052 |
JONES NORMA L | Treasurer | 511 4TH AVE, JASPER, FL, 32052 |
JONES NORMA L | Secretary | 511 4TH AVE, JASPER, FL, 32052 |
JONES NORMA L | Agent | 511 4TH AVE, JASPER, FL, 32052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 511 4TH AVE, JASPER, FL 32052 | - |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 511 4TH AVE, JASPER, FL 32052 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 511 4TH AVE, JASPER, FL 32052 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 511 4TH AVE, JASPER, FL 32052 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-01 | JONES, NORMA LPRES. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
Domestic Profit | 2009-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State