Search icon

NATIONWIDE REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE REALTY GROUP, 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: 26 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000009286
FEI/EIN Number 81-5163249

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

Address: 12220 N 56TH STREET, TEMPLE TERRACE, FL, 33617, US
Mail Address: 12220 N 56TH STREET, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTAFA-HASAN ANWAR President 12220 N 56TH STREET, TEMPLE TERRACE, FL, 33617
MUSTAFA-HASAN ANWAR Agent 12220 N 56TH STREET, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 12220 N 56TH STREET, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2020-02-11 12220 N 56TH STREET, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 12220 N 56TH STREET, TEMPLE TERRACE, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State