Search icon

N.T. FLORIDA HOME CORP. - Florida Company Profile

Company Details

Entity Name: N.T. FLORIDA HOME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.T. FLORIDA HOME CORP. 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: 13 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P99000072308
FEI/EIN Number 651092966

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

Address: 5721 S.W. 9TH COURT, CAPE CORAL, FL, 33914, US
Mail Address: Am Neuen Forst 20b, Koeln, 50996, DE
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALKE NORBERT Director 5721 S.W. 9TH COURT, CAPE CORAL, FL, 33914
TALKE NORBERT President 5721 S.W. 9TH COURT, CAPE CORAL, FL, 33914
TALKE NORBERT Secretary 5721 S.W. 9TH COURT, CAPE CORAL, FL, 33914
TALKE NORBERT Treasurer 5721 S.W. 9TH COURT, CAPE CORAL, FL, 33914
REGISTERZENTRALE, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1001 BRICKELL BAY DRIVE, SUITE 2700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-31 5721 S.W. 9TH COURT, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2021-03-03 Registerzentrale, LLC -
REINSTATEMENT 2017-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 5721 S.W. 9TH COURT, CAPE CORAL, FL 33914 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000996747 TERMINATED 1000000383856 LEE 2012-11-16 2032-12-14 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-06-06
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State