Search icon

C.N.I. OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: C.N.I. OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.N.I. OF NORTH FLORIDA, 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 Feb 1995 (30 years ago)
Date of dissolution: 10 Mar 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 1999 (26 years ago)
Document Number: P95000011248
FEI/EIN Number 593294270

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

Address: 6604 KINGMAN TR., TALLAHASSEE, FL, 32308
Mail Address: 6604 KINGMAN TR., TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD T W Director 6604 KINGMAN TRAIL, TALLAHASSEE, FL, 32308
MAIDA MICHAEL G Agent 215 S MONROE ST, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-03-10 - -
REGISTERED AGENT NAME CHANGED 1997-03-12 MAIDA, MICHAEL G -
REGISTERED AGENT ADDRESS CHANGED 1997-03-12 215 S MONROE ST, STE 420, TALLAHASSEE, FL 32302 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 6604 KINGMAN TR., TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1996-05-01 6604 KINGMAN TR., TALLAHASSEE, FL 32308 -

Documents

Name Date
Voluntary Dissolution 1999-03-10
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State