Search icon

NASSAU LAND & TIMBER INCORPORATED - Florida Company Profile

Company Details

Entity Name: NASSAU LAND & TIMBER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NASSAU LAND & TIMBER INCORPORATED 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 Sep 1997 (28 years ago)
Date of dissolution: 08 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2024 (a year ago)
Document Number: P97000080213
FEI/EIN Number 593482024

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

Address: 18850 MACCLENNY RD., JACKSONVILLE, FL, 32234, US
Mail Address: 18850 MACCLENNY RD., JACKSONVILLE, FL, 32234, US
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIM-PREP, INC. Agent -
STOKES MICHAEL H Director 18850 MACCLENNY RD., JACKSONVILLE, FL, 32234

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-08 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 Tim-Prep, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 18850 MACCLENNY RD., JACKSONVILLE, FL 32234 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 18850 MACCLENNY RD., JACKSONVILLE, FL 32234 -
CHANGE OF MAILING ADDRESS 2014-02-19 18850 MACCLENNY RD., JACKSONVILLE, FL 32234 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State