Entity Name: | NHP EXPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NHP EXPORTS, 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: | 29 Jun 2017 (8 years ago) |
Document Number: | P17000056277 |
FEI/EIN Number |
82-2238921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 S.W. 3RD PL., CAPE CORAL, FL, 33991, US |
Mail Address: | 125 S.W. 3RD PL., CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Berry Laura | Chief Executive Officer | 125 S.W. 3RD PL., CAPE CORAL, FL, 33991 |
Plachter Brad M | Chie | 125 S.W. 3RD PL., CAPE CORAL, FL, 33991 |
Helms Wade | Secretary | 125 SW 3rd Place, Cape Coral, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-03 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-03 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 125 S.W. 3RD PL., STE. 200, CAPE CORAL, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 125 S.W. 3RD PL., STE. 200, CAPE CORAL, FL 33991 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-18 |
AMENDED ANNUAL REPORT | 2024-08-23 |
AMENDED ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2024-04-16 |
Reg. Agent Change | 2023-10-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State