Search icon

NORTHSIDE DISTRIBUTION INC. - Florida Company Profile

Company Details

Entity Name: NORTHSIDE DISTRIBUTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHSIDE DISTRIBUTION 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: 18 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: P10000024308
FEI/EIN Number 27-2143338

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

Address: 6165 BABCOCK STREET, PALM BAY, FL, 32909, US
Mail Address: 6165 BABCOCK STREET, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noel Jocelyn President 563 OLNEY STREET SW, PALM BAY, FL, 32908
Noel Jocelyn Treasurer 563 OLNEY STREET SW, PALM BAY, FL, 32908
NOEL NARILIA Director 563 OLNEY STREET SW, PALM BAY, FL, 32908
Noel Jocelyn Director 563 OLNEY STREET SW, PALM BAY, FL, 32908
Noel Jocelyn Vice President 563 OLNEY STREET SW, PALM BAY, FL, 32908
NOEL NARILIA President 563 OLNEY STREET SW, PALM BAY, FL, 32908
Noel Narilia Agent 563 Olney St, Palm Bay, FL, 32908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 6165 BABCOCK STREET, # 3, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2021-03-19 6165 BABCOCK STREET, # 3, PALM BAY, FL 32909 -
AMENDMENT 2021-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 563 Olney St, Palm Bay, FL 32908 -
REGISTERED AGENT NAME CHANGED 2020-10-07 Noel, Narilia -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-19
Amendment 2021-02-10
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972268203 2020-08-05 0455 PPP 500 NE 167 street 101, North Miami, FL, 33162
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15624.17
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State