Search icon

NORTH FLORIDA CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA CONSULTING, 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: 27 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000018694
FEI/EIN Number 593367788

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

Address: 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US
Mail Address: 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINSON MIKE President 502 GREENWAY COVE, NICEVILLE, FL, 32578
ADKINSON MIKE Director 502 GREENWAY COVE, NICEVILLE, FL, 32578
DEVARONA ENRIQUE J Vice President 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459
DEVARONA ENRIQUE J Secretary 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459
ADKINSON WAYNE Vice President 557 WATERVIEW COVE, FREEPORT, FL, 32439
ADKINSON WAYNE Treasurer 557 WATERVIEW COVE, FREEPORT, FL, 32439
COOK JOSEPH M Agent 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2007-04-12 COOK, JOSEPH M -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2006-04-30 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 -
MERGER 2001-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000039699

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000317250 LAPSED 10 CA 1094 WALTON COUNTY 2011-03-23 2016-05-23 $44,270.75 DEERE & COMPANY, 6400 NW 86TH STREET, JOHNSTON, IA 50131

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-08
Merger 2001-12-26
Reg. Agent Change 2001-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301025128 0419700 1998-08-12 119 SPIRES LANE, SANTA ROSA BEACH, FL, 32549
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-08-12
Case Closed 1999-02-08

Related Activity

Type Referral
Activity Nr 201351095

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-11-30
Abatement Due Date 1998-12-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-11-30
Abatement Due Date 1998-12-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1998-11-30
Abatement Due Date 1999-01-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State