Search icon

NTH ENTERPRISES INC. - Florida Company Profile

Company Details

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

NTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: P97000016709
FEI/EIN Number 593750994

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

Address: 3648 N. SALFORD BLVD,, NORTH PORT, FL, 34286
Mail Address: 3648 N. SALFORD BLVD,, NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCY HILL DPRES President 3648 N. SALFORD BLVD., NORTH PORT, FL, 34286
HILL NANCY DPRES Agent 3648 N. SALFORD BLVD., NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 3648 N. SALFORD BLVD,, NORTH PORT, FL 34286 -
REINSTATEMENT 2014-02-25 - -
CHANGE OF MAILING ADDRESS 2014-02-25 3648 N. SALFORD BLVD,, NORTH PORT, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 3648 N. SALFORD BLVD., NORTH PORT, FL 34286 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-07-13 - -
REGISTERED AGENT NAME CHANGED 2009-04-23 HILL, NANCY D, PRES -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State