Search icon

NCG GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: NCG GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NCG GENERAL CONTRACTORS, 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: 27 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000112261
FEI/EIN Number 593759977

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

Address: 907 E. BROAD ST., TAMPA, FL, 33604
Mail Address: 907 E. BROAD ST., TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGLISI CARMELO E Director 907 E. BROAD ST., TAMPA, FL, 33604
PUGLISI NICHOLAS V Director 621 ONTARIO AVE., TAMPA, FL, 33606
PUGLISI GUY Director 5077 MANOR RIDGE LN., SAN DIEGO, CA, 92130
PUGLISI NICOLE Director 2917 SAN ISIDRO, APT. #3, TAMPA, FL, 33629
MORRIS ROBERT E Agent 5020 W. CYPRESS ST., STE. 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2007-04-16
REINSTATEMENT 2006-05-01
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-15
REINSTATEMENT 2002-11-12
Domestic Profit 2001-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State