Search icon

NORTHEASTER MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: NORTHEASTER MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHEASTER MANAGEMENT COMPANY, 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: 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: 19 Mar 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000020846
FEI/EIN Number 650391561

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

Address: 949 KING AVE, ATTN DAVID J HOGAN, COLUMBUS, OH, 43212, US
Mail Address: 949 KING AVE, ATTN DAVID J HOGAN, COLUMBUS, OH, 43212, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN DAVID J President 949 KING AVE, COLUMBUS, OH, 43212
HOGAN DAVID J Treasurer 949 KING AVE, COLUMBUS, OH, 43212
HOGAN DAVID J Secretary 949 KING AVE, COLUMBUS, OH, 43212
WALSH THOMAS Vice President 112 WATER STREET, BOSTON, MA, 02109
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 949 KING AVE, ATTN DAVID J HOGAN, COLUMBUS, OH 43212 -
CHANGE OF MAILING ADDRESS 2000-05-09 949 KING AVE, ATTN DAVID J HOGAN, COLUMBUS, OH 43212 -
REGISTERED AGENT NAME CHANGED 2000-05-09 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 2002-10-21
REINSTATEMENT 2000-05-09
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-08-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State