Search icon

NORTH FLORIDA BIOMEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA BIOMEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA BIOMEDICAL SERVICES, 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: 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: 25 Jun 1991 (34 years ago)
Document Number: S63438
FEI/EIN Number 593072323

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

Address: 574 NASSAU CT, ORANGE PARK, FL, 32003
Mail Address: 574 Nassau Ct, Fleming Island, FL, 32003-8063, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wainwright Frederick WSr. Director 574 NASSAU CT, ORANGE PARK, FL, 32003
SARAH JAN WAINWRIGHT Vice President 574 NASSAU CT, ORANGE PARK, FL, 32003
WAINWRIGHT, FRED Agent 574 NASSAU CT., ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-04 574 NASSAU CT, ORANGE PARK, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-11 574 NASSAU CT., ORANGE PARK, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 574 NASSAU CT, ORANGE PARK, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State