Entity Name: | NAYLOR'S INSTRUMENT SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAYLOR'S INSTRUMENT SERVICE, 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: | 01 Apr 1997 (28 years ago) |
Document Number: | P97000029550 |
FEI/EIN Number |
593443163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4323 N.W. 6TH ST., SUITE 5, GAINESVILLE, FL, 32609 |
Mail Address: | 4323 N.W. 6TH ST., SUITE 5, GAINESVILLE, FL, 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER SCOTT A | President | 4323 NW 6TH STREET, STE 5, GAINESVILLE, FL, 32609 |
HOPPING JR WRAY L | Vice President | 4323 NW 6TH STREET, STE 5, GAINESVILLE, FL, 32609 |
MILLER SCOTT A | Agent | 4323 N.W. 6TH ST., GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2001-05-05 | MILLER, SCOTT A | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-27 | 4323 N.W. 6TH ST., SUITE 5, GAINESVILLE, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 1997-05-27 | 4323 N.W. 6TH ST., SUITE 5, GAINESVILLE, FL 32609 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-27 | 4323 N.W. 6TH ST., SUITE 5, GAINESVILLE, FL 32609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State