Search icon

NORTH RIVER RESTORATION, INC.

Company Details

Entity Name: NORTH RIVER RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000021991
FEI/EIN Number 593562283
Address: 6900 PHILIPS HWY, #33, JACKSONVILLE, FL, 32216
Mail Address: 6900 PHILIPS HWY, #33, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RADIN DONALD A Agent 6900 PHILIPS HWY, STE 33, JACKSONVILLE, FL, 32216

Director

Name Role Address
RADIN DONALD A Director 2 VIA BELLANO, PALM COAST, FL, 32137
MANTIONE JOSEPH S Director 1388 BARRINGTON CIR, ST AUGUSTINE, FL, 32092

President

Name Role Address
RADIN DONALD A President 2 VIA BELLANO, PALM COAST, FL, 32137

Secretary

Name Role Address
MANTIONE JOSEPH S Secretary 1388 BARRINGTON CIR, ST AUGUSTINE, FL, 32092

Treasurer

Name Role Address
MANTIONE JOSEPH S Treasurer 1388 BARRINGTON CIR, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 6900 PHILIPS HWY, #33, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2009-04-24 6900 PHILIPS HWY, #33, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 6900 PHILIPS HWY, STE 33, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2004-07-12 RADIN, DONALD A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000717102 LAPSED CA14 876 7TH JUD CIR ST. JOHNS CO. 2016-11-03 2021-11-14 $47,440.09 TD BANK, NA, 1660 SW ST. LUCIE BLVD., 2ND FLOOR, PORT ST. LUCIE, FLORIDA 34986

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-21
Reg. Agent Change 2004-07-12
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State