Search icon

NORTH AMERICAN MACHINING, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN MACHINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN MACHINING, 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: 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: 09 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: P14000098252
FEI/EIN Number 47-2721589

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

Address: 476 SOUTHRIDGE INDUSTRIAL DRIVE, TAVARES, FL, 32778, US
Mail Address: 476 SOUTHRIDGE INDUSTRIAL DRIVE, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD LINDSEY President 1771 HEIM ROAD, MOUNT DORA, FL, 32757
SHEPHERD BRYAN W Vice President 1771 HEIM ROAD, MOUNT DORA, FL, 32757
SHEPHERD LINDSEY Agent 1771 HEIM ROAD, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1771 HEIM ROAD, MOUNT DORA, FL 32757 -
AMENDMENT 2016-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 476 SOUTHRIDGE INDUSTRIAL DRIVE, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2016-04-07 476 SOUTHRIDGE INDUSTRIAL DRIVE, TAVARES, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-15
Amendment 2016-07-25
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State