Search icon

NORTHWOOD RESTAURANT SUPPLY, INC

Company Details

Entity Name: NORTHWOOD RESTAURANT SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P10000078769
FEI/EIN Number 27-3545570
Address: 521 25th Street, West Palm Beach, FL 33407
Mail Address: 221 Roseland Ave, Essex Fells, NJ 07021
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CESAR, GEORGE Agent 521 25th Street, West Palm Beach, FL 33407

President

Name Role Address
CESAR, GEORGE President 521 25th Street, West Palm Beach, FL 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 521 25th Street, West Palm Beach, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 521 25th Street, West Palm Beach, FL 33407 No data
CHANGE OF MAILING ADDRESS 2019-04-11 521 25th Street, West Palm Beach, FL 33407 No data
PENDING REINSTATEMENT 2013-04-30 No data No data
REINSTATEMENT 2013-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000074780 TERMINATED 1000000555658 PALM BEACH 2014-01-02 2034-01-15 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000074798 TERMINATED 1000000555659 PALM BEACH 2014-01-02 2034-01-15 $ 340.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 24 Jan 2025

Sources: Florida Department of State