Search icon

NRG VENTURES, INC.

Company Details

Entity Name: NRG VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F03000000553
FEI/EIN Number 880505723
Address: 1160 WILDWOOD LAKES BLVD, 201, NAPLES, FL, 34104
Mail Address: 1160 WILDWOOD LAKES BLVD, 201, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: NEVADA

Agent

Name Role Address
GASSAWAY NICOLE R Agent 1160 WILDWOOD ALKES BLVD, NAPLES, FL, 34104

President

Name Role Address
GASSAWAY STEPHEN R President 1160 WILDWOOD LAKES BLVD, #201, NAPLES, FL, 34104

Vice President

Name Role Address
GASSAWAY NICOLE R Vice President 1160 WILDWOOD LAKES BLVD, #201, NAPLES, FL, 34104

Secretary

Name Role Address
GASSAWAY NICOLE R Secretary 1160 WILDWOOD LAKES BLVD, #201, NAPLES, FL, 34104

Treasurer

Name Role Address
GASSAWAY NICOLE R Treasurer 1160 WILDWOOD LAKES BLVD, #201, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 1160 WILDWOOD LAKES BLVD, 201, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2007-01-24 1160 WILDWOOD LAKES BLVD, 201, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 1160 WILDWOOD ALKES BLVD, 201, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2006-05-17 GASSAWAY, NICOLE R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000049457 TERMINATED 1000000023921 3993 2910 2006-03-07 2026-03-08 $ 46,881.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-14
Foreign Profit 2003-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State