Search icon

NORTH FLORIDA WESTERN STAR, INC.

Company Details

Entity Name: NORTH FLORIDA WESTERN STAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2010 (14 years ago)
Date of dissolution: 23 Nov 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Nov 2020 (4 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
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SCHEIBLE DEVON Agent 417 S EDGEWOOD AVE, JACKSONVILLE, FL, 32254

President

Name Role Address
BACALIS STEVEN N President 417 South Edgewood Ave, Jacksonville, FL, 32254

Vice President

Name Role Address
SOWERS CHARLES Vice President 1708 SHORELINE DRIVE, ORANGE PARK, FL, 32073
CATTO MICHAEL B Vice President 3695 Joe Ashton Rd, St Augustine, FL, 32092
CATTO WILLIAM B Vice President 5051 Ortega Forest Dr, Jacksonville, FL, 32210
Scheible Devon N Vice President 952 Sorrento Road, Jacksonville, FL, 32207

Secretary

Name Role Address
Scheible Lauren B Secretary 952 Sorrento Road, Jacksonville, FL, 32207

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 No data 417 SOUTH EDGEWOOD AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
MERGER 2020-11-23 No data 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 No data
REGISTERED AGENT NAME CHANGED 2019-07-29 SCHEIBLE, DEVON No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 417 S EDGEWOOD AVE, JACKSONVILLE, FL 32254 No data
AMENDMENT 2011-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 5040 UNIVERSITY BLVD W, SUITE 1, JACKSONVILLE, FL 32254 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State