Search icon

NEHEMIAH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: NEHEMIAH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEHEMIAH ENTERPRISES, 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: 03 Oct 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000073590
FEI/EIN Number 650542658

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

Address: 4119 N. STATE ROAD 7, SUITE 9051, FORT LAUDERDALE, FL, 33319
Mail Address: 4119 N. STATE ROAD 7, SUITE 9051, FORT LAUDERDALE, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL ROGER Director 2771 S.W. 3RD COURT, FT. LAUDERDALE, FL, 33312
POPE MARIE V Director 4951 N.W. 72ND AVENUE, LAUDERHILL, FL, 33319
NICOME CAROL Director 3611 N.W. 41ST ST., LAUDERDALE LAKES, FL, 33309
ESDELLE BEATRICE P Director 5010 N.W. 41ST COURT, LAUDERDALE LAKES, FL, 33319
ESDELLE ALSTON A Director 3981 N.W. 46TH TERRACE, LAUDERDALE LAKES, FL, 33319
ESDELLE OCTAVIA Director 3981 N.W. 46TH TERRACE, LAUDERDALE LAKES, FL, 33319
PARNELL LEDFORD A Agent 5546 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State