Search icon

NORTH FLORIDA DIESEL AND HEAVY EQUIPMENT SERVICE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA DIESEL AND HEAVY EQUIPMENT SERVICE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA DIESEL AND HEAVY EQUIPMENT SERVICE, 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: 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: 30 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: P98000058736
FEI/EIN Number 593519226

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

Address: 9079 TIMBER LN., GULF BREEZE, FL, 32566
Mail Address: 9079 TIMBER LN., GULF BREEZE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX LEIGH President 9079 TIMBER LN, NAVARRE, FL, 32566
COX LEIGH Agent 9079 TIMBER LANE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-22 COX, LEIGH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 9079 TIMBER LN., GULF BREEZE, FL 32566 -
CHANGE OF MAILING ADDRESS 2004-05-03 9079 TIMBER LN., GULF BREEZE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-11-22
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State