Entity Name: | NADELHORN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Aug 2021 (4 years ago) |
Date of dissolution: | 22 Oct 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2024 (4 months ago) |
Document Number: | P21000071571 |
FEI/EIN Number | 87-2110304 |
Address: | 1427 GRANT ST, HOLLYWOOD, FL 33020 |
Mail Address: | 1427 GRANT ST, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COLLEGE, TAX & RETIREMENT STRATEGIES, LLC | Agent |
Name | Role | Address |
---|---|---|
PAVLOV, ALEXEY | President | 1427 GRANT ST, HOLLYWOOD, FL 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000010191 | CANDLY | ACTIVE | 2022-01-06 | 2027-12-31 | No data | 2643 LIBERTY ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 1427 GRANT ST, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 1427 GRANT ST, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | COLLEGE TAX & RETIREMENT STRATEGIES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 3110 SPRING GLEN RD, JACKSONVILLE, FL 32207 | No data |
AMENDMENT | 2021-11-16 | No data | No data |
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: 13 Feb 2025
Sources: Florida Department of State