Search icon

NCI GROUP, INC.

Company Details

Entity Name: NCI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2024 (a year ago)
Document Number: F96000006790
FEI/EIN Number 76-0398132
Address: 13105 NORTHWEST FREEWAY, SUITE 910, HOUSTON, TX 77040
Mail Address: 5020 WESTON PKWY, CARY, NC 27513
Place of Formation: NEVADA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Siracusa, Mehling (Mimi) Vice President 13105 Northwest Freeway, Suite 910, HOUSTON, TX 77040

Treasury

Name Role Address
Siracusa, Mehling (Mimi) Treasury 13105 Northwest Freeway, Suite 910, HOUSTON, TX 77040

Chief Executive Officer

Name Role Address
Lee, Rose Chief Executive Officer 13105 Northwest Freeway, Suite 910, HOUSTON, TX 77040

President

Name Role Address
Lee, Rose President 13105 Northwest Freeway, Suite 910, HOUSTON, TX 77040

President Commercial Building Solutions

Name Role Address
Ackley, Matthew R. President Commercial Building Solutions 13105 Northwest Freeway, Suite 910, Houston, TX 77040

Chief Financial Officer

Name Role Address
Lee, Jeffrey S Chief Financial Officer 13105 Northwest Freeway, Suite 910, HOUSTON, TX 77040

Executive Vice President

Name Role Address
Lee, Jeffrey S Executive Vice President 13105 Northwest Freeway, Suite 910, HOUSTON, TX 77040

Vice President – Tax

Name Role Address
Severini, Michelle Vice President – Tax 13105 Northwest Freeway, Suite 910, Houston, TX 77040

Executive VP

Name Role Address
Brenner, Alena S Executive VP 13105 Northwest Freeway, Suite 910, Houston, TX 77040

General Counsel

Name Role Address
Brenner, Alena S General Counsel 13105 Northwest Freeway, Suite 910, Houston, TX 77040

Corporate Secretary

Name Role Address
Brenner, Alena S Corporate Secretary 13105 Northwest Freeway, Suite 910, Houston, TX 77040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070592 REED'S METALS ACTIVE 2024-06-05 2029-12-31 No data 5020 WESTON PARKWAY, CARY, NC, 27513
G24000069509 FORTIFY BUILDING SOLUTIONS ACTIVE 2024-06-04 2029-12-31 No data 5020 WESTON PARKWAY, CARY, NC, 27513
G19000074902 SOUTHWEST STEEL TRADING EXPIRED 2019-07-09 2024-12-31 No data 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064-5758
G19000074895 METALLIC BUILDING COMPONENTS EXPIRED 2019-07-09 2024-12-31 No data 1043 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064-5758
G18000011400 NCI BUILDING SYSTEMS ACTIVE 2018-01-22 2028-12-31 No data 10943 N SAM HOUSTON PARKWAY W, HOUSTON, TX, 77064
G15000036705 MESCO BUILDING SOLUTIONS EXPIRED 2015-04-12 2020-12-31 No data 10943 N SAM HOUSTON PARKWAY W, HOUSTON, TX, 77064
G14000019545 DBCI EXPIRED 2014-02-24 2019-12-31 No data 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064-5758
G14000019534 A & S BUILDING SYSTEMS EXPIRED 2014-02-24 2019-12-31 No data 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064-5758
G14000019540 DOORS & BUILDING COMPONENTS EXPIRED 2014-02-24 2019-12-31 No data 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064-5758
G14000019506 MBCI EXPIRED 2014-02-24 2019-12-31 No data 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064-5758

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-10 13105 NORTHWEST FREEWAY, SUITE 910, HOUSTON, TX 77040 No data
REINSTATEMENT 2024-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-10 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 13105 NORTHWEST FREEWAY, SUITE 910, HOUSTON, TX 77040 No data
NAME CHANGE AMENDMENT 2007-10-25 NCI GROUP, INC. No data
REINSTATEMENT 1997-11-03 No data No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001012993 TERMINATED 1000000191267 LEON 2010-10-18 2030-10-27 $ 1,998.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2024-03-10
Reg. Agent Change 2022-11-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
Reg. Agent Change 2016-04-11
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State