Search icon

NOB HILL REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NOB HILL REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOB HILL REAL ESTATE GROUP, 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: 01 Aug 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000066793
FEI/EIN Number NOT APPLICABLE

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

Address: 110 Front Street, Jupiter, FL, 33477, US
Mail Address: 110 Front Street, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mejia Roy President 110 Front Street, Jupiter, FL, 33477
Mejia Roy Agent 110 Front Street, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 110 Front Street, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-08 110 Front Street, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2021-12-08 110 Front Street, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2021-12-08 Mejia, Roy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State