Search icon

NORTHERN TOUCH CARPENTRY INC - Florida Company Profile

Company Details

Entity Name: NORTHERN TOUCH CARPENTRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHERN TOUCH CARPENTRY INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000044496
FEI/EIN Number 46-3932675

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 130 N Hawthorne Dr., Inglis, FL, 34449, US
Mail Address: 1792 SW Starman Ave, Port St. Lucie, FL, 34953, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAITE CHRISTOPHER A President 130 N Hawthorne Dr., Inglis, FL, 34449
LAITE CHRISTOPHER A Agent 130 N Hawthorne Dr., inglis, FL, 34449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 130 N Hawthorne Dr., Inglis, FL 34449 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 130 N Hawthorne Dr., inglis, FL 34449 -
CHANGE OF MAILING ADDRESS 2017-09-26 130 N Hawthorne Dr., Inglis, FL 34449 -
REGISTERED AGENT NAME CHANGED 2017-09-26 LAITE, CHRISTOPHER A -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-24
Domestic Profit 2013-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State