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 |
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 |
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 | - | - |
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