Search icon

SUBCONTRACTING SERVICES OF NORTH FL CO. - Florida Company Profile

Company Details

Entity Name: SUBCONTRACTING SERVICES OF NORTH FL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBCONTRACTING SERVICES OF NORTH FL CO. 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: 01 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000081389
Address: 3151 GORDON ST, ORANGE PARK, FL, 32063, US
Mail Address: 3151 GORDON ST, ORANGE PARK, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITCH CHRISTOPHER President 3151 GORDON ST, ORANGE PARK, FL, 32063
FITCH CHRISTOPHER Vice President 3151 GORDON ST, ORANGE PARK, FL, 32063
FITCH CHRISTOPHER Secretary 3151 GORDON ST, ORANGE PARK, FL, 32063
FITCH CHRISTOPHER Treasurer 3151 GORDON ST, ORANGE PARK, FL, 32063
FITCH CHRISTOPHER Director 3151 GORDON ST, ORANGE PARK, FL, 32063
KINGSBURY JAMES Director 1591 LANE AVE S, JACKSONVILLE, FL, 32210
SILCOX JAMES Director 7600 OLD PLANK RD, JACKSONVILLE, FL, 32220
FITCH MICHAEL Director 468 MILWAUKEE AVE, ORANGE PARK, FL, 32073
FITCH CHRISTOPHER Agent 3151 GORDON ST, ORANGE PARK, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-01-04
Domestic Profit 2015-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State