Search icon

N H D DEVELOPMENTS INC - Florida Company Profile

Company Details

Entity Name: N H D DEVELOPMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N H D DEVELOPMENTS 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: 15 May 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 1985 (39 years ago)
Document Number: 346273
FEI/EIN Number 591387072

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

Address: 3700 STEELES AVENUE WEST, 800, WOODBRIDGE, ON, L4L 8-M9, CA
Mail Address: 3700 STEELES AVENUE WEST, 800, WOODBRIDGE, ON, L4L 8-M9, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORBARA, EDWARD President 105 SANDRINGHAM DRIVE, DOWNSVIEW, ON, M3H 1E1
SORBARA, EDWARD Director 105 SANDRINGHAM DRIVE, DOWNSVIEW, ON, M3H 1E1
SORBARA, EDWARD Treasurer 105 SANDRINGHAM DRIVE, DOWNSVIEW, ON, M3H 1E1
MURPHY, EUGENE W., JR. Agent 340 ROYAL PALM WAY, PALM BCH., FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-06 3700 STEELES AVENUE WEST, 800, WOODBRIDGE, ON L4L 8-M9 CA -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 3700 STEELES AVENUE WEST, 800, WOODBRIDGE, ON L4L 8-M9 CA -
REGISTERED AGENT ADDRESS CHANGED 1987-07-13 340 ROYAL PALM WAY, PALM BCH., FL 33480 -
REINSTATEMENT 1985-11-27 - -
REGISTERED AGENT NAME CHANGED 1985-11-27 MURPHY, EUGENE W., JR. -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State