Search icon

NATIONAL SCOUTING REPORT OF NORTH CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL SCOUTING REPORT OF NORTH CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL SCOUTING REPORT OF NORTH CENTRAL 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: 23 Jul 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000062076
FEI/EIN Number 593424067

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

Address: 1920 BOTREE CT, PORT ORANGE, FL, 32128
Mail Address: 1920 BOTREE CT, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID A Director 1920 BOTREE CT, PORT ORANGE, FL, 32128
JOHNSON DAVID A Agent 1920 BOTREE CT, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 1920 BOTREE CT, PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 1920 BOTREE CT, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2003-05-01 1920 BOTREE CT, PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State