Search icon

NORTH PORT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: NORTH PORT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH PORT INTERNATIONAL, 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: 06 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2021 (4 years ago)
Document Number: P17000012552
FEI/EIN Number 81-5278411

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

Mail Address: 255 South Orange Avenue, Orlando, FL, 32801, US
Address: 255 S Orange Avenue, Suite 104, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JOHN JII President 255 South Orange Avenue, Orlando, FL, 32801
MURPHY JOHN JII Director 2406 Euston Road, Winter Park, FL, 32789
MURPHY JOHN JII Agent 2406 Euston Road, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-27 255 S Orange Avenue, Suite 104, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 255 S Orange Avenue, Suite 104, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-01-19 MURPHY, JOHN JOSEPH, II -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2406 Euston Road, Winter Park, FL 32789 -
REINSTATEMENT 2021-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-05-12
ANNUAL REPORT 2018-03-10
Domestic Profit 2017-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State