Search icon

NEIGHBORHOOD PROPERTIES, INC. - Florida Company Profile

Company Details

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

NEIGHBORHOOD PROPERTIES, 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: 27 Jul 1993 (32 years ago)
Date of dissolution: 22 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2005 (19 years ago)
Document Number: P93000052294
FEI/EIN Number 650428367

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

Address: 120 E OAKLAND PARK BLVD, SUITE 105, WILTON MANORS, FL, 33334
Mail Address: 1301 RIVER REACH DRIVE, STE 109, FORT LAUDERDALE, FL, 33315-1168, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHINSON DAVID J Director 120 E OAKLAND PARK BLVD SUITE 105, WILTON MANORS, FL, 33334
MITCHINSON DAVID J Agent 1301-109 RIVER REACH DRIVE, FORT LAUDERDALE, FL, 333151168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-22 - -
CHANGE OF MAILING ADDRESS 2002-02-20 120 E OAKLAND PARK BLVD, SUITE 105, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 1301-109 RIVER REACH DRIVE, STE 109, FORT LAUDERDALE, FL 33315-1168 -

Documents

Name Date
Voluntary Dissolution 2005-12-22
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State