Entity Name: | NORTH-SOUTH BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH-SOUTH BUILDERS, 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: | 17 Nov 1999 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P99000100894 |
FEI/EIN Number |
650973549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13250 NORTH 79TH ST., FELLSMERE, FL, 32948 |
Mail Address: | 13250 NORTH 79TH ST., FELLSMERE, FL, 32948 |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEHRKE GARY | Director | 13250 NORTH 79TH ST., FELLSMERE, FL, 32948 |
Simes Carroll | Director | 4040 Hickory Street, Sebastian, FL, 32976 |
FILINGS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2010-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-07 | 13250 NORTH 79TH ST., FELLSMERE, FL 32948 | - |
CHANGE OF MAILING ADDRESS | 2004-04-07 | 13250 NORTH 79TH ST., FELLSMERE, FL 32948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State