Entity Name: | NORTHERN CROSS CAPITAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTHERN CROSS CAPITAL CORP. 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: | 11 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2018 (7 years ago) |
Document Number: | P12000060975 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18895 AMBER COURT, LIVONIA, MI, 48152 |
Mail Address: | 18895 AMBER COURT, LIVONIA, MI, 48152 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHULER MATTHEW | President | 18895 AMBERT COURT, LIVONIA, MI, 48152 |
SHULER MATTHEW | Secretary | 18895 AMBERT COURT, LIVONIA, MI, 48152 |
SHULER MATTHEW | Treasurer | 18895 AMBERT COURT, LIVONIA, MI, 48152 |
SHULER MATTHEW | Director | 18895 AMBERT COURT, LIVONIA, MI, 48152 |
PADULA HODKIN, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | PADULA HODKIN, PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-01-08 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-28 |
REINSTATEMENT | 2014-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State