Search icon

N.L.H., INC. - Florida Company Profile

Company Details

Entity Name: N.L.H., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.L.H., 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: 11 Oct 1991 (34 years ago)
Date of dissolution: 18 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2000 (25 years ago)
Document Number: S86707
FEI/EIN Number NOT APPLICABLE

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

Address: 110 ARLA COURT, WINTER PARK, FL, 32792
Mail Address: 110 ARLA COURT, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHLAN HUSAM Vice President 110 ARLA COURT, WINTER PARK, FL, 32792
ZAHLAN HUSAM Director 110 ARLA COURT, WINTER PARK, FL, 32792
OHAB PAMELA C Agent 100 E. SYBELIA AVE. STE. 130, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-26 110 ARLA COURT, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 1997-02-26 110 ARLA COURT, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 1995-04-27 OHAB, PAMELA C -
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 100 E. SYBELIA AVE. STE. 130, MAITLAND, FL 32751 -

Documents

Name Date
Voluntary Dissolution 2000-01-18
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-04
ADDRESS CHANGE 1997-02-26
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State