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 |
Name | Role | Address |
---|---|---|
SCHEIBLE DEVON | Agent | 417 S EDGEWOOD AVE, JACKSONVILLE, FL, 32254 |
Name | Role | Address |
---|---|---|
BACALIS STEVEN N | President | 417 South Edgewood Ave, Jacksonville, FL, 32254 |
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 |
Name | Role | Address |
---|---|---|
Scheible Lauren B | Secretary | 952 Sorrento Road, Jacksonville, FL, 32207 |
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 |
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 |
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 |
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