Search icon

NETHAM CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: NETHAM CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETHAM CUSTOM HOMES, 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: 13 Jan 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: G78712
FEI/EIN Number 592367926

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

Address: 858 HILLCREST DR., NOKOMIS, FL, 34-2758, US
Mail Address: P.O. BOX 297, LAUREL, FL, 3427, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONKERT, PETER Director 112 CALA CT, VENICE, FL, 34292
FONKERT, PETER President 112 CALA CT, VENICE, FL, 34292
PETERSON, DAVID Treasurer 858 HILLCREST DR., NOKOMIS, FL, 34275
PETERSON, DAVID Agent 858 HILLCREST DR., NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 858 HILLCREST DR., NOKOMIS, FL 34-2758 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 858 HILLCREST DR., NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 1998-08-12 858 HILLCREST DR., NOKOMIS, FL 34-2758 -
REGISTERED AGENT NAME CHANGED 1992-03-13 PETERSON, DAVID -

Documents

Name Date
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State