Search icon

NORTH FLORIDA SPRING & BRAKE, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA SPRING & BRAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA SPRING & BRAKE, 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: 10 May 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P93000034890
FEI/EIN Number 593179809

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

Address: 195 N. ELLIS RD, JACKOSONVILLE, FL, 32254, US
Mail Address: 195 N. ELLIS RD, JACKOSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS FREDERICK EJr. President 195 ELLIS ROAD N, JACKSONVILLE, FL, 33254
NORTH FLORIDA SPRING AND BRAKE Agent 195 NORTH ELLIS ROAD, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-04 195 NORTH ELLIS ROAD, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2017-10-04 NORTH FLORIDA SPRING AND BRAKE -
AMENDMENT 2016-08-12 - -
REINSTATEMENT 2013-01-23 - -
PENDING REINSTATEMENT 2012-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 195 N. ELLIS RD, JACKOSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2001-05-11 195 N. ELLIS RD, JACKOSONVILLE, FL 32254 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000653244 ACTIVE 1000000842058 DUVAL 2019-09-25 2039-10-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000109355 ACTIVE 1000000775348 DUVAL 2018-03-06 2038-03-14 $ 26,246.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000031732 LAPSED 2017-CA-007540 DUVAL COUNTY CIRCUIT COURT 2017-12-12 2023-01-25 $86,820.54 SNAP ADVANCES LLC, 136 EAST SOUTH TEMPLE, SUITE 2420, SALT LAKE CITY, UTAH 84111

Documents

Name Date
AMENDED ANNUAL REPORT 2017-10-04
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-10-31
AMENDED ANNUAL REPORT 2016-09-29
Amendment 2016-08-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-13
AMENDED ANNUAL REPORT 2013-04-04
REINSTATEMENT 2013-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State