Entity Name: | NORTH DALE DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH DALE DEVELOPMENT, 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: | 07 Oct 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2008 (16 years ago) |
Document Number: | P97000086463 |
FEI/EIN Number |
593473328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5277 EHRLICH RD, TAMPA, FL, 33624 |
Address: | 5277 Ehrlich Road, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIBBS STEPHEN J | Director | 5277 Ehrlich Road, TAMPA, FL, 33624 |
DIBBS STEPHEN | Agent | 5277 EHRLICH RD, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | 5277 Ehrlich Road, TAMPA, FL 33624 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-27 | 5277 EHRLICH RD, TAMPA, FL 33624 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2003-11-07 | - | - |
CHANGE OF MAILING ADDRESS | 2003-11-07 | 5277 Ehrlich Road, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2003-11-07 | DIBBS, STEPHEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State