Search icon

NORTHEAST FLORIDA LONG DISTANCE CO., INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST FLORIDA LONG DISTANCE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHEAST FLORIDA LONG DISTANCE CO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Mar 2002 (23 years ago)
Document Number: P96000016505
FEI/EIN Number 593368556

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

Mail Address: PO Box 729, Lewisville, AR, 71845, US
Address: 130 N FOURTH STREET, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNES LARRY President 120 EAST FIRST STREET, LEWISVILLE, AR, 71845
ROSS JOHNNY Director 120 EAST FIRST ST, LEWISVILLE, AR, 71845
DIXON ADAM Director 120 EAST FIRST ST., LEWISVILLE, AR, 71845
BRIDGES DARLA Vice President 120 EAST 1ST ST, LEWISVILLE, AR, 71845
SOUZA TAMMY Agent 1352 Keel Ct, Fleming Island, FL, 32003
DIXON ADAM Chief Operating Officer 120 EAST FIRST STREET, LEWISVILLE, AR, 71845
CUSTER CHARLES Director 120 EAST FIRST ST, LEWISVILLE, AR, 71845

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 130 N FOURTH STREET, MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 2019-05-01 SOUZA, TAMMY -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1352 Keel Ct, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 130 N FOURTH STREET, MACCLENNY, FL 32063 -
AMENDMENT 2002-03-20 - -
MERGER 2002-03-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 100000040911

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000533883 TERMINATED 1000000835870 BAKER 2019-08-01 2039-08-07 $ 17,990.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000387490 TERMINATED 1000000748447 BAKER 2017-06-27 2037-07-06 $ 6,430.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State