Search icon

DAVID NICHOLAS HOMES & CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: DAVID NICHOLAS HOMES & CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID NICHOLAS HOMES & CONSTRUCTION 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: 07 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000002305
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P.O. BOX 4785, SEMINOLE, FL, 33775, US
Address: 5666 Seminole Blvd., Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABIB DAVID NICHOLAS President P.O. BOX 4785, SEMINOLE, FL, 33775
HABIB DAVID N Agent 5666 Seminole Blvd., Seminole, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 5666 Seminole Blvd., Suite 6, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 5666 Seminole Blvd., Suite 6, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2009-01-23 5666 Seminole Blvd., Suite 6, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2004-04-26 HABIB, DAVID N -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State