Search icon

NOHL CREST HOMES CORPORATION - Florida Company Profile

Company Details

Entity Name: NOHL CREST HOMES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOHL CREST HOMES CORPORATION 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: 03 Jan 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S22738
FEI/EIN Number 593043719

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

Address: 4023 TAMPA RD, STE 2800, OLDSMAR, FL, 34677, US
Mail Address: 4023 TAMPA RD, STE 2800, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERY, KENNETH R. Secretary 4023 TAMPA RD STE 2800, OLDSMAR, FL, 34677
TIBMA, PETER G. President 4023 TAMPA RD STE 2800, OLDSMAR, FL, 34677
TIBMA, PETER G. Chief Executive Officer 4023 TAMPA RD STE 2800, OLDSMAR, FL, 34677
EMERY, KENNETH R. Agent 4023 TAMPA RD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 4023 TAMPA RD, STE 2800, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2000-03-02 4023 TAMPA RD, STE 2800, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-02 4023 TAMPA RD, STE 2800, OLDSMAR, FL 34677 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000502802 LAPSED 10-17258-CI-15 6TH JUD. CIR. PINELLAS CTY. FL 2011-07-27 2016-08-09 $2,782,551.54 WELLS FARGO BANK, N.A., C/O MYRTHA P. BECKER, WELLS FARGO BANK, 1 EAST BROWARD BLVD., 3RD FLOOR, FORT LAUDERDALE, FL 33301
J10000861176 LAPSED 08-18535 HILLSBOUROUGH COUNTY 2010-07-01 2015-08-20 $1,029,209.75 BRANCH BANKING AND TRUST COMPANY, 360 CENTRAL AVE., STE. 1600, ST. PETERSBURG, FL 33701
J10000807419 INACTIVE WITH A SECOND NOTICE FILED 522008CA008375XXCICI CIR. CT. PINELLAS CTY. FL 2010-06-28 2015-08-02 $2,062,203.29 BANK OF AMERICA, N.A., 101 E. KENNEDY BLVD., 7TH FL., MAIL CODE: FL1-400-07-01, TAMPA, FL 33602
J10000431343 ACTIVE 1000000160627 PINELLAS 2010-02-11 2030-03-24 $ 769.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000344504 LAPSED CA-08-3285 HERNANDO COUNTY COURTHOUSE 2010-01-08 2015-02-18 $1,120,935.96 BRANCH BANKING AND TRUST COMPANY, 360 CENTRAL AVE., SUITE 1600, ST. PETERSBURG, FL 33701
J09002169778 LAPSED 08-15316 DIV. M HILLSBOROUGH COUNTY COURT 2009-08-31 2014-10-08 $9,324.10 ROYAL CONSTRUCTION GROUP INC, 1829 CORPORATE DRIVE, BOYNTON BEACH FL 33426 US
J09002138070 LAPSED 09-3275-CO-41 6TH JUD. CIR. PINELLAS FL 2009-08-21 2014-09-11 $8,829.00 RAYMOW ENTERPRISES, INC., 101 DUNBAR AVENUE, SUITE G, OLDSMAR, FL 34677
J09002149846 LAPSED 09-002480-CO PINELLAS CO. CIVIL DIV. 2009-08-04 2014-09-21 $16,153.50 L&S SUPPLIES, LLC, 6820 W. LINEBAUGH AVE., STE. D, TAMPA, FL 33625
J09001243681 LAPSED 09-000228-CO PINELLAS CTY CT CIVIL DIV 2009-06-02 2014-06-22 $18,819.62 ATRIUM COMPANIES, INC., P.O. BOX 901510, KANSAS CITY, MO 64190-1510
J09001201911 LAPSED 08-002543-CO PINELLAS CTY. CIV. DIV. 2009-05-06 2014-05-15 $20556.46 LAKESIDE PLUMBING, INC., 103 DOUGLAS ROAD EAST, UNIT D, OLDSMAR, FL 34677

Documents

Name Date
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-10-25
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-08-18
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-10-27
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State