Search icon

NHP INDUSTRIES, INC. - Florida Company Profile

Company Details

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

NHP INDUSTRIES, 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 Aug 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000059834
FEI/EIN Number 650431387

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

Address: 4955 PELICIAN ST, COCONUT CREEK, FL, 33073, US
Mail Address: 4955 PELICIAN ST, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDAK HARSH K President 4955 PELICAN ST, COCONUT CREEK, FL, 33073
MAHESHWARI PRITI Secretary 5911 NW 63RD PLACE, PARKLAND, FL, 33067
CHANDAK HARSH K. Agent 5540 LYONS ROAD #101, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-13 4955 PELICIAN ST, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 1999-05-13 4955 PELICIAN ST, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-01 5540 LYONS ROAD #101, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 1995-06-15 CHANDAK, HARSH K. -

Documents

Name Date
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-06-01
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State