Entity Name: | NGLS INSURANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Oct 1997 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Feb 2016 (9 years ago) |
Document Number: | F97000005144 |
FEI/EIN Number |
953953356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC, 27105, US |
Mail Address: | PO Box 3199, Winston-Salem, NC, 27102, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Singhe Kimal | President | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Jauhar Meghan | Assi | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Rendall Peter | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Bolar Donald | Vice President | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Hwang Christina | Secretary | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Hwang Christina | Vice President | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
Hanes Douglas | Director | 450 W. Hanes Mill Road, Winston-Salem, NC, 27105 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 | - |
NAME CHANGE AMENDMENT | 2016-02-05 | NGLS INSURANCE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-01 | 1201 HAYS STREET, TALL., FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-01 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2011-04-28 | QBE FIRST INSURANCE AGENCY, INC. | - |
NAME CHANGE AMENDMENT | 2010-04-15 | STERLING NATIONAL INSURANCE AGENCY, INC. | - |
NAME CHANGE AMENDMENT | 1999-01-11 | ZC STERLING INSURANCE AGENCY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000521136 | TERMINATED | 1000000835218 | COLUMBIA | 2019-07-25 | 2039-07-31 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J13000435009 | LAPSED | 1000000473498 | DUVAL | 2013-02-06 | 2023-02-13 | $ 7,549.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000146754 | TERMINATED | 1000000441703 | DUVAL | 2013-01-02 | 2023-01-16 | $ 14,971.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Name Change | 2016-02-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State