Search icon

N. R. G. INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: N. R. G. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N. R. G. INVESTMENTS, 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 Sep 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: G61361
FEI/EIN Number 592441983

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

Address: 1706 S. KINGSWAY RD, SEFFNER, FL, 33584
Mail Address: 1706 S. KINGSWAY RD, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rory B. Weiner, PA Agent 635 W. Lumsden Road, Brandon, FL, 33511
GONZALEZ RICHARD President 1706 S. KINGSWAY RD, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-17 Rory B. Weiner, PA -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 635 W. Lumsden Road, Brandon, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 1706 S. KINGSWAY RD, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2009-03-26 1706 S. KINGSWAY RD, SEFFNER, FL 33584 -
REINSTATEMENT 1997-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000119547 TERMINATED 1000000917815 HILLSBOROU 2022-03-03 2042-03-09 $ 1,050.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000057200 TERMINATED 1000000912628 HILLSBOROU 2022-01-12 2042-02-02 $ 2,440.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000652887 TERMINATED 1000000908754 HILLSBOROU 2021-11-30 2041-12-22 $ 5,449.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000370599 TERMINATED 1000000865780 HILLSBOROU 2020-10-29 2040-11-18 $ 2,753.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000239337 TERMINATED 1000000741192 HILLSBOROU 2017-04-21 2037-04-26 $ 4,979.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000176455 TERMINATED 1000000738336 HILLSBOROU 2017-03-22 2037-03-30 $ 3,637.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001390278 TERMINATED 1000000526622 HILLSBOROU 2013-09-05 2033-09-12 $ 1,266.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000270996 TERMINATED 1000000037077 17161 001482 2006-11-13 2026-11-22 $ 17,523.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-11-17
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State