Search icon

NORTH FLORIDA WESTERN STAR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH FLORIDA WESTERN STAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2010 (15 years ago)
Date of dissolution: 23 Nov 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Nov 2020 (5 years ago)
Document Number: P10000079041
FEI/EIN Number 364678259
Address: 5040 UNIVERSITY BLVD W, SUITE 1, JACKSONVILLE, FL, 32254
Mail Address: 417 Edgewood Ave S, Jacksonville, FL, 32254, US
ZIP code: 32254
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATTO WILLIAM B Vice President 5051 Ortega Forest Dr, Jacksonville, FL, 32210
Scheible Lauren B Secretary 952 Sorrento Road, Jacksonville, FL, 32207
BACALIS STEVEN N President 417 South Edgewood Ave, Jacksonville, FL, 32254
SOWERS CHARLES Vice President 1708 SHORELINE DRIVE, ORANGE PARK, FL, 32073
CATTO MICHAEL B Vice President 3695 Joe Ashton Rd, St Augustine, FL, 32092
Scheible Devon N Vice President 952 Sorrento Road, Jacksonville, FL, 32207
SCHEIBLE DEVON Agent 417 S EDGEWOOD AVE, JACKSONVILLE, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001619 TOM NOHL'S NORTH FLORIDA WESTERN STAR EXPIRED 2011-01-04 2016-12-31 - 417 SOUTH EDGEWOOD AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
MERGER 2020-11-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 813071. MERGER NUMBER 700000207677
CHANGE OF MAILING ADDRESS 2020-01-20 5040 UNIVERSITY BLVD W, SUITE 1, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2019-07-29 SCHEIBLE, DEVON -
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 417 S EDGEWOOD AVE, JACKSONVILLE, FL 32254 -
AMENDMENT 2011-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 5040 UNIVERSITY BLVD W, SUITE 1, JACKSONVILLE, FL 32254 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001344648 TERMINATED 1000000521201 DUVAL 2013-08-14 2033-09-05 $ 22,290.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-01-20
Reg. Agent Change 2019-07-29
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State