Entity Name: | NHRC ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Feb 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P01000014094 |
FEI/EIN Number | 651071606 |
Address: | 315 SE Mizner Blvd., Boca Raton, FL, 33432, US |
Mail Address: | 315 SE Mizner Blvd., Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHRIBERG KEN | Agent | 315 SE Mizner Blvd., Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
SHRIBERG KEN | President | 315 SE Mizner Blvd., Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
SHRIBERG KEN | Director | 315 SE Mizner Blvd., Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
MALLARINO MARIA F | Treasurer | 315 SE Mizner Blvd., Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000031070 | NHRC | EXPIRED | 2012-03-30 | 2017-12-31 | No data | 1722 AVENIDA DEL SOL, BOCA RATON, FL, 33432 |
G10000007546 | NHRC SERVICES | EXPIRED | 2010-01-25 | 2015-12-31 | No data | 1722 AVENIDA DEL SOL, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 315 SE Mizner Blvd., Suite 203C, Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 315 SE Mizner Blvd., Suite 203C, Boca Raton, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 315 SE Mizner Blvd., Suite 203C, Boca Raton, FL 33432 | No data |
NAME CHANGE AMENDMENT | 2009-03-27 | NHRC ENTERPRISES, INC. | No data |
NAME CHANGE AMENDMENT | 2003-05-02 | NHRC SERVICES CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
Off/Dir Resignation | 2016-06-06 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State