Search icon

NHS ENTERPRISES, INC.

Company Details

Entity Name: NHS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000049521
FEI/EIN Number 593720641
Address: 2101 NORTH OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136
Mail Address: P.O. BOX 1568, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
HETHERTON HENNY S Agent 2101 N. OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136

President

Name Role Address
HETHERTON JAMES B President 2101 NORTH OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136

Director

Name Role Address
HETHERTON JAMES B Director 2101 NORTH OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136
HETHERTON HENNY S Director 2101 NORTH OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136

Vice President

Name Role Address
HETHERTON HENNY S Vice President 2101 NORTH OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136

Secretary

Name Role Address
HETHERTON HENNY S Secretary 2101 NORTH OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136

Treasurer

Name Role Address
HETHERTON HENNY S Treasurer 2101 NORTH OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-23 HETHERTON, HENNY S No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 2101 N. OCEAN SHORE BLVD, FLAGLER BEACH, FL 32136 No data

Documents

Name Date
ANNUAL REPORT 2002-04-23
Domestic Profit 2001-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State