Search icon

MOUNT NEBO CHAPELS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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