Search icon

NGHR, INC. - Florida Company Profile

Company Details

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

NGHR, 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: 16 Mar 2004 (21 years ago)
Document Number: P04000046913
FEI/EIN Number 841641687

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

Address: 6306 91st Ave E, Parrish, FL, 34219, US
Mail Address: 6306 91st Ave E, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS GREGORY V Director 6306 91st Ave E, Parrish, FL, 34219
WELLS REBECCA D Secretary 6306 91st Ave E, Parrish, FL, 34219
WILCOX DAVID W Agent 308 13TH STREET WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090986 WELLS FINANCIAL EXPIRED 2010-10-04 2015-12-31 - 25115 SR 64 E, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-17 6306 91st Ave E, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2018-03-17 6306 91st Ave E, Parrish, FL 34219 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State