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 |
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 |
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 | - |
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 |
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