Search icon

NH-TSL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NH-TSL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Nov 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F97000006139
FEI/EIN Number 582353832
Mail Address: P.O. BOX 551187, JACKSONVILLE, FL, 32255
Address: 5220 BELFORT ROAD SUITE 200, JACKSONVILLE, FL, 32216
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
TYLER JAMES M Chief Financial Officer 1900 CORPORATE BLVD., N.W., #105-W, BOCA RATON, FL, 33431
WINGARD KATHLEEN Chief Operating Officer 1900 CORPORATE BLVD NW, STE #105W, BOCA RATON, FL, 33431
WINGARD KATHLEEN Secretary 1900 CORPORATE BLVD NW, STE #105W, BOCA RATON, FL, 33431
PATRICK JAMES President 1900 CORPORATE BLVD., N.W., #105-W, BOCA RATON, FL, 33431
TYLER JAMES M Treasurer 1900 CORPORATE BLVD., N.W., #105-W, BOCA RATON, FL, 33431
- Agent -
PATRICK JAMES Chief Executive Officer 1900 CORPORATE BLVD., N.W., #105-W, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 5220 BELFORT ROAD SUITE 200, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2012-02-14 5220 BELFORT ROAD SUITE 200, JACKSONVILLE, FL 32216 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-05-21 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2002-04-28
REINSTATEMENT 2001-05-21
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-24
Foreign Profit 1997-11-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State