Entity Name: | NBG MILLHOPPER SQUARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NBG MILLHOPPER SQUARE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2003 (22 years ago) |
Document Number: | P01000114036 |
FEI/EIN Number |
593757440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 358627, GAINESVILLE, FL, 32635, US |
Address: | 3206 NW 57TH TERRACE, GAINESVILLE, FL, 32606 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NBG MILLHOPPER SQUARE, INC. | Agent | - |
BOUGHANNAM NIDAL | Director | 3206 NW 57th Terrace, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-05 | 3206 NW 57TH TERRACE, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | NBG Millhopper Square, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | 3206 NW 57TH TERRACE, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 3206 NW 57TH TERRACE, GAINESVILLE, FL 32606 | - |
REINSTATEMENT | 2003-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State