Search icon

NORTHVALE INC.

Company Details

Entity Name: NORTHVALE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2011 (14 years ago)
Document Number: P09000038774
FEI/EIN Number 264782734
Address: 7141 SW Albritton St., Arcadia, FL, 34266, US
Mail Address: 7141 SW Albritton St., Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
ESOLA RICHARD D Agent 7141 SW Albritton St., Arcadia, FL, 34266

President

Name Role Address
ESOLA RICHARD D President 7141 SW Albritton St., Arcadia, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177930 NORTHVALE INC. EXPIRED 2009-11-23 2014-12-31 No data 2832 WELLS AVENUE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 7141 SW Albritton St., Arcadia, FL 34266 No data
CHANGE OF MAILING ADDRESS 2019-02-07 7141 SW Albritton St., Arcadia, FL 34266 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7141 SW Albritton St., Arcadia, FL 34266 No data
REINSTATEMENT 2011-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000335291 TERMINATED 1000000927433 SARASOTA 2022-07-01 2032-07-13 $ 768.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State