Search icon

NHD, INC. - Florida Company Profile

Company Details

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

NHD, 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: 09 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000102442
FEI/EIN Number 593569841

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

Address: 3021 COMMERCIAL WAY, SUITE 59, SPRING HILL, FL, 34606
Mail Address: 2229 WYNDHAM DRIVE, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DO NHAN H President 1105 SANTA LUCIA DRIVE, PITTSBURG, CA, 945657616
CHAMPAGNE PHACHAREWAN S Vice President 2229 WYNDHAM DRIVE, SPRING HILL, FL, 34606
CHAMPAGNE PHACHAREWAN S Treasurer 2229 WYNDHAM DRIVE, SPRING HILL, FL, 34606
CHAMPAGNE PHACHAREWAN S Secretary 2229 WYNDHAM DRIVE, SPRING HILL, FL, 34606
CHAMPAGNE PHACHAREWAN S Agent 2229 WYNDHAM DRIVE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2229 WYNDHAM DRIVE, SPRING HILL, FL 34606 -
CANCEL ADM DISS/REV 2007-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 3021 COMMERCIAL WAY, SUITE 59, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2007-05-01 3021 COMMERCIAL WAY, SUITE 59, SPRING HILL, FL 34606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000960857 TERMINATED 1000000504165 HERNANDO 2013-05-10 2033-05-22 $ 372.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State