Search icon

NORTH CALEDONIA, INC. - Florida Company Profile

Company Details

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

NORTH CALEDONIA, 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 Jan 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V07528
FEI/EIN Number 650311441

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

Address: 2471 COUNTY ROAD 219A, MELROSE, FL, 32666
Mail Address: PO BOX 1049, MELROSE, FL, 32666
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORSBURGH DONALD Director 2471 NE COUNTY ROAD 219A, MELROSE, FL, 32666
HORSBURGH DONALD President 2471 NE COUNTY ROAD 219A, MELROSE, FL, 32666
SCHWARTZ JOSEPH L Agent 2435 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 2471 COUNTY ROAD 219A, MELROSE, FL 32666 -
CHANGE OF MAILING ADDRESS 2005-02-07 2471 COUNTY ROAD 219A, MELROSE, FL 32666 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-07 2435 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State