Search icon

NORTH-SOUTH BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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