Search icon

NORTH FLORIDA FLEET SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA FLEET SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA FLEET 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: 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: 25 Feb 1998 (27 years ago)
Date of dissolution: 31 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: P98000018340
FEI/EIN Number 593470427

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

Address: 430 NW 39 AVENUE, GAINESVILLE, FL, 32609
Mail Address: P.O. BOX 822, WALDO, FL, 32694
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTON JAMES R DPC 17617 NE CTY RD 1471, WALDO, FL, 32694
CARRIER SHIRLEY M Vice President 4435 NW 217 ST, MICANOPY, FL, 32667
CARRIER SHIRLEY M President 4435 NW 217 ST, MICANOPY, FL, 32667
CARRIER SHIRLEY M Secretary 4435 NW 217 ST, MICANOPY, FL, 32667
CARRIER SHIRLEY M Treasurer 4435 NW 217 ST, MICANOPY, FL, 32667
ORTON JAMES R Agent 430 NW 39 AVENUE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-31 - -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2011-01-31
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-09-25
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-05-29

Date of last update: 01 May 2025

Sources: Florida Department of State