Search icon

77NORTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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