Search icon

NHUHOA, INC. - Florida Company Profile

Company Details

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

NHUHOA, 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: 14 Sep 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V64650
FEI/EIN Number 593137488

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

Address: 13100 56TH CT, SUITE 704, CLEARWATER, FL, 34620, US
Mail Address: 13100 56TH CT, SUITE 704, CLEARWATER, FL, 34620, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS THOMAS Chairman 1713 EAGLE TRACE BLVD, PALM HARBOR, FL, 34685
GROSS THOMAS Secretary 1713 EAGLE TRACE BLVD, PALM HARBOR, FL, 34685
COUGHUYENTOHNU NHUHOA Treasurer 1713 EAGLE TRACE BLVD, PALM HARBOR, FL, 34685
COUGHUYENTOHNU NHUHOA Director 1713 EAGLE TRACE BLVD, PALM HARBOR, FL, 34685
GROSS THOMAS President 1713 EAGLE TRACE BLVD, PALM HARBOR, FL, 34685
GROSS THOMAS M Agent 13100 56TH CT, CLEARWATER, FL, 34620

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-08-13 NHUHOA, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-01-23 13100 56TH CT, SUITE 704, CLEARWATER, FL 34620 -
CHANGE OF MAILING ADDRESS 1997-01-23 13100 56TH CT, SUITE 704, CLEARWATER, FL 34620 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-23 13100 56TH CT, SUITE 704, CLEARWATER, FL 34620 -

Documents

Name Date
Name Change 2002-08-13
ANNUAL REPORT 2002-01-08
Off/Dir Resignation 2001-12-31
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State