Search icon

NEHEMIAH SERVICES, INC. - Florida Company Profile

Company Details

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

NEHEMIAH SERVICES, 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: 18 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2004 (21 years ago)
Document Number: P99000045117
FEI/EIN Number 593576815

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

Address: 2837 CR 776, Webster, FL, 33597, US
Mail Address: 2837 CR 776, Webster, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHER MICHAEL J President 2837 CR 776, Webster, FL, 33597
MATHER Michael J Agent 2837 CR 776, Webster, FL, 33597

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000127730 TOTAL LOT CARE ACTIVE 2009-06-26 2029-12-31 - 2837 CR 776, WEBSTER, FL, 33597

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 2837 CR 776, Webster, FL 33597 -
CHANGE OF MAILING ADDRESS 2023-03-13 2837 CR 776, Webster, FL 33597 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 2837 CR 776, Webster, FL 33597 -
REGISTERED AGENT NAME CHANGED 2015-03-23 MATHER, Michael J -
REINSTATEMENT 2004-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592107405 2020-05-06 0491 PPP 401 W. Sumter Street, Minneola, FL, 34715
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Minneola, LAKE, FL, 34715-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17943.38
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State