Search icon

NMG, INC. - Florida Company Profile

Company Details

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

NMG, 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: 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: 23 Aug 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L10806
FEI/EIN Number 592963730

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

Address: 6102 SAVOY CIRCLE, LUTZ, FL, 33558
Mail Address: C/O JOHN AGLIANO 201 NO FRANKLIN ST., STE 2600, TAMPA, FL, 33602
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOROWITZ INGRID Secretary 3 WHIPPORWILL RD, ARMONK, NY, 10504
FRIEDMAN HAROLD Chairman 7 GRACIE SQUARE, NEW YORK, NY, 10028
JOHN J. AGLIANO ESQ. Agent 201 NO. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-01-27 6102 SAVOY CIRCLE, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 6102 SAVOY CIRCLE, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 201 NO. FRANKLIN STREET, STE 2600, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2002-04-22 JOHN J. AGLIANO ESQ. -
REINSTATEMENT 2001-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1996-12-13 NMG, INC. -
AMENDMENT 1989-11-07 - -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-22
REINSTATEMENT 2001-05-07
ANNUAL REPORT 1998-09-03
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State