Search icon

NHC ENGINEERING CORPORATION - Florida Company Profile

Company Details

Entity Name: NHC ENGINEERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NHC ENGINEERING CORPORATION 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: 20 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000048549
FEI/EIN Number 113811330

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

Address: 4503 NELSON AVENUE, SARASOTA, FL, 34231
Mail Address: 4503 NELSON AVENUE, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURNIK IVAN President NOSTA-HERTZ SPOL.S.R.O. PRAHA 2 PERUCKA,, CZECH REPUBLIC, XX
HURNIK IVAN Treasurer NOSTA-HERTZ SPOL.S.R.O. PRAHA 2 PERUCKA,, CZECH REPUBLIC, XX
HURNIK IVAN Director NOSTA-HERTZ SPOL.S.R.O. PRAHA 2 PERUCKA,, CZECH REPUBLIC, XX
PETROVIC RICHARD Vice President 2643 WOODGATE LN #H7, SARASOTA, FL, 34231
PETROVIC RICHARD Secretary 2643 WOODGATE LN #H7, SARASOTA, FL, 34231
PETROVIC RICHARD Director 2643 WOODGATE LN #H7, SARASOTA, FL, 34231
COZZETTE DAVE Agent 7365 MERCHANT COURT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 COZZETTE, DAVE -
REINSTATEMENT 2018-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 7365 MERCHANT COURT, 6, SARASOTA, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-08-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State