Search icon

MAHOGANY HOUSE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: MAHOGANY HOUSE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAHOGANY HOUSE DISTRIBUTORS, 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: 15 Jan 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K11993
FEI/EIN Number NOT APPLICABLE

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

Address: 9100 S. DADELAND BLVD., SUITE 1602, MIAMI, FL, 33156, US
Mail Address: 9100 S. DADELAND BLVD., SUITE 1602, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMAN, NARD S. President 9100 S. DADELAND BLVD., SUITE 1602, MIAMI, FL
HELMAN, NARD S. Director 9100 S. DADELAND BLVD., SUITE 1602, MIAMI, FL
HELMAN, NARD S. Agent 9100 S. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-25 9100 S. DADELAND BLVD., SUITE 1602, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1994-03-25 9100 S. DADELAND BLVD., SUITE 1602, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-25 9100 S. DADELAND BLVD., SUITE 1602, MIAMI, FL 33156 -
REINSTATEMENT 1991-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State