Search icon

NMH OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NMH OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NMH OF SOUTHWEST FLORIDA, 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: 19 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000004569
FEI/EIN Number 650461177

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

Address: 141 POND CYPRESS ROAD, VENICE, FL, 34292, US
Mail Address: 141 POND CYPRESS ROAD, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDERS JOSEPH Director 174 WADING BIRD DRIVE, VENICE, FL, 34292
SCHROEDERS CAROLINE Director 174 WADING BIRD DRIVE, VENICE, FL, 34292
MAGLICH DAVID S Agent 1515 RINGLING BLVD., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2008-04-07 NMH OF SOUTHWEST FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2003-12-31 141 POND CYPRESS ROAD, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2003-12-31 MAGLICH, DAVID SESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-12-31 1515 RINGLING BLVD., TENTH FLOOR, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2003-12-31 141 POND CYPRESS ROAD, VENICE, FL 34292 -
AMENDMENT AND NAME CHANGE 2003-12-31 SCHROEDERS HOMES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001420679 ACTIVE 1000000311333 MIAMI-DADE 2013-09-27 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000482373 TERMINATED 1000000311312 LEON 2013-02-21 2033-02-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000561070 ACTIVE 1000000311308 SARASOTA 2012-10-18 2036-09-09 $ 178.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000346248 TERMINATED 1000000311319 PINELLAS 2012-10-18 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09002187978 LAPSED 08-99-CA CHARLOTTE CTY. CIR. CT. 2009-10-16 2014-10-23 $231,652.62 MARK A. DONNELLY, 44 ARBOR STREET, WENHAM, MA 01984

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-05-13
Name Change 2008-04-07
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-09-29
Amendment and Name Change 2003-12-31
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State