Search icon

NOR OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NOR OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOR 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: 16 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000006321
FEI/EIN Number 593423539

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

Address: 494 TURKEY CREEK, ALACHUA, FL, 32615, US
Mail Address: 494 TURKEY CREEK, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSZEL SUE H Vice President 260 TURKEY CREEK, ALACHUA, FL, 32615
ROBINSON PAMELA R President 494 TURKEY CREEK, ALACHUA, FL, 32615
WEEKS JENNIFER R Vice President 9238 NW 15TH PLACE, GAINESVILLE, FL, 32606
CASSANO STEPHANIE Vice President 5632 ROSEBAY STREET, MILTON, FL, 32583
ROBINSON PAMELA R Agent 494 TURKEY CREEK, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-02 494 TURKEY CREEK, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2005-09-02 494 TURKEY CREEK, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-02 494 TURKEY CREEK, ALACHUA, FL 32615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-10-03 ROBINSON, PAMELA R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000881770 TERMINATED 1000000112553 3860 1250 2009-02-26 2029-03-11 $ 1,016.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000943786 TERMINATED 1000000112553 3860 1250 2009-02-26 2029-03-18 $ 1,016.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2007-08-09
ANNUAL REPORT 2006-02-20
REINSTATEMENT 2005-09-02
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-10-03
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-04-01
Domestic Profit Articles 1997-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State