Search icon

NORTHGATE SQUARE, INC. - Florida Company Profile

Company Details

Entity Name: NORTHGATE SQUARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHGATE SQUARE, 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: 09 Sep 1993 (32 years ago)
Date of dissolution: 23 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 23 Mar 2011 (14 years ago)
Document Number: P93000062877
FEI/EIN Number 650440173

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

Address: % NORTH AMERICAN PROPERTIES OF S. FL., 7500 COLLEGE PARKWAY, FORT MYERS, FL, 33907
Mail Address: % NORTH AMERICAN PROPERTIES OF S. FL., 7500 COLLEGE PARKWAY, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAFELE DALE G Director 7500 COLLEGE PARKWAY, FT MYERS, FL
HAFELE DALE G Agent % NORTH AMERICAN PROPERTIES OF S. FLORIDA, FORT MYERS, FL, 33907
WILLIAMS THOMAS L President 212 E. 3RD ST., SUITE 300, CINCINNATI, OH
WILLIAMS THOMAS L Director 212 E. 3RD ST., SUITE 300, CINCINNATI, OH
WILLIAMS JOSEPH W Secretary 212 E. 3RD ST., SUITE 300, CINCINNATI, OH, 45202
WILLIAMS JOSEPH W Director 212 E. 3RD ST., SUITE 300, CINCINNATI, OH, 45202
RILEY KEVIN P Vice President 212 E. 3RD ST., SUITE 300, CINCINNATI, OH, 45202
HAFELE DALE G Vice President 7500 COLLEGE PARKWAY, FT MYERS, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-13 % NORTH AMERICAN PROPERTIES OF S. FL., 7500 COLLEGE PARKWAY, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2003-08-13 % NORTH AMERICAN PROPERTIES OF S. FL., 7500 COLLEGE PARKWAY, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-13 % NORTH AMERICAN PROPERTIES OF S. FLORIDA, 7500 COLLEGE PARKWAY, FORT MYERS, FL 33907 -

Documents

Name Date
CORAPVDWN 2011-03-23
ANNUAL REPORT 2010-04-26
Off/Dir Resignation 2009-09-24
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State