Search icon

NORTH FLORIDA UTILITY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA UTILITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA UTILITY SERVICES 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: 31 May 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000040374
FEI/EIN Number 593255364

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

Address: 651 GREENLAND AVE. SOUTH, JACKSONVILLE, FL, 32221
Mail Address: 651 GREENLAND AVE. SOUTH, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBER WILLIAM M Director 8618 MAHONIA DR, JACKSONVILLE, FL, 32221
KING DAVID A Agent ATTORNEY AT LAW, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 651 GREENLAND AVE. SOUTH, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 1995-04-28 651 GREENLAND AVE. SOUTH, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 ATTORNEY AT LAW, 1416 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 1995-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State