Search icon

NTS REALTY COMPANY OF FLORIDA - Florida Company Profile

Company Details

Entity Name: NTS REALTY COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NTS REALTY COMPANY OF FLORIDA 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: 21 Feb 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J00493
FEI/EIN Number 592698270

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

Address: 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222, US
Mail Address: 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
NICHOLS J D Chairman 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
WELLS GREGORY A Exec 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
LAVIN BRIAN F Exec 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
MITCHELL NEIL A Vice President 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
TAFEL ROSANN D Vice President 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222 -
CHANGE OF MAILING ADDRESS 2017-04-20 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222 -
REGISTERED AGENT NAME CHANGED 2014-03-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-28
Reg. Agent Change 2014-03-11
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State