Entity Name: | NFC DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NFC 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: |
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: | 07 Oct 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P98000086050 |
FEI/EIN Number |
593539208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NFC DEVELOPMENT, INC., MISSISSIPPI | 894331 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
ADKINSON MIKE | President | 502 GREENWAY COVE, NICEVILLE, FL, 32578 |
ADKINSON MIKE | Director | 502 GREENWAY COVE, NICEVILLE, FL, 32578 |
DEVARONA ENRIQUE J | Vice President | 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459 |
DEVARONA ENRIQUE J | Secretary | 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459 |
ADKINSON WAYNE | Vice President | 557 WATERVIEW COVE, FREEPORT, FL, 32439 |
ADKINSON WAYNE | Treasurer | 557 WATERVIEW COVE, FREEPORT, FL, 32439 |
COOK JOSEPH M | Agent | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-12 | COOK, JOSEPH M | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-30 | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000797172 | TERMINATED | 1000000178085 | WALTON | 2010-06-29 | 2030-07-28 | $ 2,225.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000388907 | LAPSED | 51-2008CA-9547ESY | PASCO COUNTY CIRCUIT CIVIL | 2010-02-18 | 2015-03-10 | $38,611.46 | CROSS ENVIRONMENTAL SERVICES, INC., POST OFFICE BOX 1299, CRYSTAL SPRINGS, FLORIDA, 33524 |
Name | Date |
---|---|
REINSTATEMENT | 2011-04-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-05-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State