Entity Name: | MOUNT NEBO CHAPELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOUNT NEBO CHAPELS, 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: | 12 Jul 1988 (37 years ago) |
Date of dissolution: | 03 Jan 2002 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Jan 2002 (23 years ago) |
Document Number: | M89212 |
FEI/EIN Number |
363592246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2225 SHEPPARD AVENUE EAST, ATRIA NORTH III-11TH FLOOR, TORONTO, ONTARIO, CA, m2-j5b5 |
Address: | 311 ELM STREET, SUITE 1000, CINCINNATI, OH, 45202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINSTEIN ROBERT A | President | 24100 N HWY 45, VERNON HILLS, IL, 600613180 |
HAWES DWIGHT K | Vice President | 4126 NORLANF AVENUE, BURNABY, BC, CA, v5-g38 |
HYNDMAN PETER S | Director | 4126 NORLAND AVENUE, BURNABY, BC, CA, V5G-38 |
HYNDMAN PETER S | Assistant Secretary | 4126 NORLAND AVENUE, BURNABY, BC, CA, V5G-38 |
HARDIMAN JOSEPH T | Chairman | 311 ELM STREET, CINCINNATI, OH, 45202 |
HYNDMAN PETER S | Vice President | 4126 NORLAND AVENUE, BURNABY, BC, CA, V5G-38 |
C T CORPORATION SYSTEM | Agent | - |
GUSHULAK RONALD A | Assistant Secretary | 311 ELM STREET SUITE 1000, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2002-01-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000040261 |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-12 | 311 ELM STREET, SUITE 1000, CINCINNATI, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2001-03-12 | 311 ELM STREET, SUITE 1000, CINCINNATI, OH 45202 | - |
REGISTERED AGENT NAME CHANGED | 1995-11-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-11-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Merger | 2002-01-03 |
Merger Sheet | 2002-01-03 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-04-25 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-04-25 |
ANNUAL REPORT | 1995-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State