Entity Name: | 77NORTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
77NORTH, 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: | 21 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | P16000036069 |
FEI/EIN Number |
81-2393774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1883 W Royal Hunte Dr., Suite 200A, Cedar City, UT, 84720, US |
Mail Address: | 1883 W Royal Hunte Dr., Suite 200A, Cedar City, UT, 84720, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Travis | President | 1883 W Royal Hunte Dr., Cedar City, UT, 84720 |
Anderson Andrea | Secretary | 1883 W Royal Hunte Dr., Cedar City, UT, 84720 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-17 | 1883 W Royal Hunte Dr., Suite 200A, Cedar City, UT 84720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-17 | 2894 Remington Green Ln., Ste. A, Tallahassee, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-13 | 1883 W Royal Hunte Dr., Suite 200A, Cedar City, UT 84720 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-13 | Registered Agent Solutions, Inc. | - |
REINSTATEMENT | 2023-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000262038 | TERMINATED | 1000000821625 | DUVAL | 2019-04-03 | 2029-04-10 | $ 531.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-17 |
ANNUAL REPORT | 2024-08-13 |
REINSTATEMENT | 2023-01-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-11 |
REINSTATEMENT | 2018-09-19 |
Domestic Profit | 2016-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State