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 |
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 |
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. | - |
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 |
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