Search icon

NORTHFIELD CORP. - Florida Company Profile

Company Details

Entity Name: NORTHFIELD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHFIELD CORP. 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: 01 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000010170
FEI/EIN Number 593364005

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

Address: 16701 SOUTH US 301 S., WIMAUMA, FL, 33598
Mail Address: 16701 SOUTH US 301 S., WIMAUMA, FL, 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUGENT Patricia L President 16701US Hwy 301S, Wimauma, FL, 33598
NUGENT PATRICIA L Vice President 406 INLET RD., RUSKIN, FL, 33570
NUGENT PATRICIA L Treasurer 406 INLET RD., RUSKIN, FL, 33570
NUGENT PATRICIA L Secretary 406 INLET RD., RUSKIN, FL, 33570
PATRICIA NUGENT Agent 16701 SOUTH US 301 S., WIMAUMA, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107532 COPPER PENNY EXPIRED 2012-11-06 2017-12-31 - 16701 US HWY 301 S, WIMAUMA, FL, 33698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 16701 SOUTH US 301 S., WIMAUMA, FL 33598 -
REGISTERED AGENT NAME CHANGED 2011-09-15 PATRICIA, NUGENT -
REINSTATEMENT 2011-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1998-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-07 16701 SOUTH US 301 S., WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 1998-04-07 16701 SOUTH US 301 S., WIMAUMA, FL 33598 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000819329 TERMINATED 1000000402047 HILLSBOROU 2012-10-24 2032-10-31 $ 3,484.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000763386 TERMINATED 1000000367710 HILLSBOROU 2012-10-18 2032-10-25 $ 4,350.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000719537 TERMINATED 11-307-D3-OPA LEON 2012-07-27 2017-10-24 $1,031.15 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001143990 TERMINATED 10CA015885DIVC CIR CT 13TH HILLSBOROUGH CTY 2010-11-17 2018-06-27 $38,385.12 PROVANTAGE GROUP, LLC, 17205 BROADOAK DRIVE, TAMPA, FL 33647
J10001078150 LAPSED 10-CA-015885- DIV C HILLSBOROUGH COUNTY CIRCUIT CO 2010-11-17 2015-11-24 $38,385.12 PFG FLORIDA, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J10000891660 TERMINATED 1000000186254 HILLSBOROU 2010-08-30 2030-09-01 $ 6,091.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000440989 TERMINATED 1000000164580 HILLSBOROU 2010-03-10 2030-03-24 $ 7,385.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000216482 TERMINATED 1000000082723 018704 001823 2008-06-19 2028-07-02 $ 3,861.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-27
REINSTATEMENT 2011-09-15
CORAPREIWP 2009-03-13
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State