Search icon

NADELHORN, INC. - Florida Company Profile

Company Details

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

NADELHORN, 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: 09 Aug 2021 (4 years ago)
Date of dissolution: 22 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: P21000071571
FEI/EIN Number 87-2110304

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

Address: 1427 GRANT ST, HOLLYWOOD, FL, 33020, US
Mail Address: 1427 GRANT ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLEGE, TAX & RETIREMENT STRATEGIES, LLC Agent -
PAVLOV ALEXEY President 1427 GRANT ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000010191 CANDLY ACTIVE 2022-01-06 2027-12-31 - 2643 LIBERTY ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1427 GRANT ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-01-29 1427 GRANT ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-04-19 COLLEGE TAX & RETIREMENT STRATEGIES -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 3110 SPRING GLEN RD, JACKSONVILLE, FL 32207 -
AMENDMENT 2021-11-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-22
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-24
Amendment 2021-11-16
Domestic Profit 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State