Search icon

NW 165 ST., INC. - Florida Company Profile

Company Details

Entity Name: NW 165 ST., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NW 165 ST., 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: 20 Oct 1997 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000090240
FEI/EIN Number 223545821

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

Address: 1875 MCCARTER HIGHWAY, NEWARK, NJ, 07104, US
Mail Address: 1875 MCCARTER HIGHWAY, NEWARK, NJ, 07104, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFER ALBERT President 1875 MCCARTER HWY., NEWARK, NJ, 07104
NEUER PHILIP D Executive Vice President 1875 MCCARTER HIGHWAY, NEWARK, NJ, 07104
NEUER PHILIP D SAS 1875 MCCARTER HWY, NEWARK, NJ, 07104
WACHSMAN RICHARD Treasurer 1875 MCCARTER HWY, NEWARK, NJ, 07104
KRANTZ JEFFREY Agent 7070 AVILA TERRACE WAY, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-01-09 1875 MCCARTER HIGHWAY, NEWARK, NJ 07104 -
REINSTATEMENT 2010-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-30 1875 MCCARTER HIGHWAY, NEWARK, NJ 07104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
REGISTERED AGENT NAME CHANGED 2009-10-13 KRANTZ, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 7070 AVILA TERRACE WAY, DELRAY BEACH, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-09-30
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State