Search icon

2695 NORTH CORP. - Florida Company Profile

Company Details

Entity Name: 2695 NORTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2695 NORTH CORP. 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: 21 Nov 1997 (27 years ago)
Date of dissolution: 10 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2009 (15 years ago)
Document Number: P97000099856
FEI/EIN Number 650803054

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

Address: 2755 SE FED HWY, STUART, FL, 34994
Mail Address: PO BOX 2070, STUART, FL, 34995-2070
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLETT THOMAS P President POB 2070, STUART, FL, 34995
WILLETT THOMAS P Secretary POB 2070, STUART, FL, 34995
WILLETT THOMAS P Treasurer POB 2070, STUART, FL, 34995
WILLETT THOMAS P Director POB 2070, STUART, FL, 34995
RIFKIN AVRON C Agent 100 SE PELICAN DR, STUART, FL, 349961217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 2755 SE FED HWY, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 100 SE PELICAN DR, STUART, FL 34996-1217 -
CHANGE OF MAILING ADDRESS 2004-04-19 2755 SE FED HWY, STUART, FL 34994 -

Documents

Name Date
Voluntary Dissolution 2009-12-10
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State