Search icon

NOMINEE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: NOMINEE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOMINEE HOLDINGS, 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: 27 Feb 2002 (23 years ago)
Document Number: P02000022317
FEI/EIN Number 753018413

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7320 MCGINNIS FERRY RD, SUWANEE, GA, 30024
Address: 7320 MCGINNIS FERRY RD, SUWANEE, GA, 30024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Neuber Jeff Treasurer 7320 MCGINNIS FERRY RD, SUWANEE, GA, 30024
Bernfield Nancy D Secretary 7320 MCGINNIS FERRY RD, SUWANEE, GA, 30024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 7320 MCGINNIS FERRY RD, SUWANEE, GA 30024 -
REGISTERED AGENT NAME CHANGED 2017-02-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-01-06 7320 MCGINNIS FERRY RD, SUWANEE, GA 30024 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
Reg. Agent Change 2017-02-28
ANNUAL REPORT 2017-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State