Entity Name: | NEW NGC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Jun 1993 (32 years ago) |
Date of dissolution: | 04 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2021 (4 years ago) |
Document Number: | F93000002544 |
FEI/EIN Number |
752474490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12949 US HIGHWAY 41 SOUTH, GIBSONTON, FL, 33534, US |
Mail Address: | 2001 REXFORD RD, CHARLOTTE, NC, 28211, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Budzichowski Laura C | Vice President | 2001 REXFORD ROAD, CHARLOTTE, NC, 28211 |
BECKWITH GEORGE W | Vice President | 2001 REXFORD ROAD, CHARLOTTE, NC, 28211 |
Nelson Anna S | Director | 1110 EAST MOREHEAD STREET, CHARLOTTE, NC, 28236 |
NELSON THOMAS C | President | 2001 REXFORD ROAD, CHARLOTTE, NC, 28211 |
NELSON THOMAS C | Director | 2001 REXFORD ROAD, CHARLOTTE, NC, 28211 |
CORSI JOHN M | Vice President | 2001 REXFORD RD, CHARLOTTE, NC, 28211 |
MERRIAM DENNIS C | Vice President | 2001 REXFORD ROAD, CHARLOTTE, NC, 28211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000049300 | NATIONAL GYPSUM COMPANY | EXPIRED | 2018-04-18 | 2023-12-31 | - | 2001 REXFORD RD, CHARLOTTE, NC, 28211 |
G12000010401 | NATIONAL GYPSUM COMPANY | EXPIRED | 2012-04-10 | 2017-12-31 | - | 2001 REXFORD ROAD, CHARLOTTE, NC, 28216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-04 | - | - |
REGISTERED AGENT CHANGED | 2021-02-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | 12949 US HIGHWAY 41 SOUTH, GIBSONTON, FL 33534 | - |
NAME CHANGE AMENDMENT | 2001-12-17 | NEW NGC, INC. | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 12949 US HIGHWAY 41 SOUTH, GIBSONTON, FL 33534 | - |
NAME CHANGE AMENDMENT | 1993-07-08 | NATIONAL GYPSUM COMPANY | - |
Name | Date |
---|---|
Withdrawal | 2021-02-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-21 |
Reg. Agent Change | 2016-04-13 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State