Search icon

NHS INC. - Florida Company Profile

Company Details

Entity Name: NHS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NHS 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: 30 Apr 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000038362
FEI/EIN Number 650747848

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

Address: 9500 S DADELAND BLVD, SUITE 708, MIAMI, FL, 33456-2849
Mail Address: 9500 S DADELAND BLVD, SUITE 708, MIAMI, FL, 33456-2849
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPILL NICHOLAS Director 9500 S DADELAND BLVD, SUITE 708, MIAMI, FL, 334562849
SPILL NICHOLAS President 9500 S DADELAND BLVD, SUITE 708, MIAMI, FL, 334562849
SPILL JOY B Agent 9100 SO. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-26 9500 S DADELAND BLVD, SUITE 708, MIAMI, FL 33456-2849 -
CHANGE OF MAILING ADDRESS 2007-11-26 9500 S DADELAND BLVD, SUITE 708, MIAMI, FL 33456-2849 -
NAME CHANGE AMENDMENT 2001-07-27 NHS INC. -

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-06-06
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-30
Name Change 2001-07-27
ANNUAL REPORT 2001-04-22
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State