Search icon

NGL ENTERPRISES, INC. - Florida Company Profile

Company Details

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

NGL ENTERPRISES, 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: 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: 27 Jul 1983 (42 years ago)
Document Number: G51615
FEI/EIN Number 592325334

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

Address: 13203 West Flagstone Ct., Sun City West, AZ, 85375, US
Mail Address: 13203 W. Flagstone Ct, Sun City West, AZ, 85375, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER THOMAS A President 16813 W. Sharon Drive, Surprise, AZ, 85388
BUTLER DONNA E Secretary 13203 W. Flagstone Ct, Sun City West, AZ, 85375
BUTLER DONNA E Treasurer 13203 W. Flagstone Ct, Sun City West, AZ, 85375
NOJAIM NATALIE J Vice President 11762 N 122ND WAY, SCOTTSDALE, AZ, 85259
Edvardsen Linda A Agent 6283 Bordeaux Circle, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 Edvardsen, Linda Ann -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 6283 Bordeaux Circle, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 13203 West Flagstone Ct., Sun City West, AZ 85375 -
CHANGE OF MAILING ADDRESS 2018-03-14 13203 West Flagstone Ct., Sun City West, AZ 85375 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State