Search icon

NRPGROUP, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: NRPGROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NRPGROUP, 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: 08 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000002607
FEI/EIN Number 043666746

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

Address: 676 W PROSPECT RD, FT LAUDERDALE, FL, 33309
Mail Address: 676 W PROSPECT RD, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NRPGROUP, INC, NEW YORK 2987713 NEW YORK

Key Officers & Management

Name Role Address
MORGAN GARY President 676 W PROSPECT RD, FORT LAUDERDALE, FL, 33309
MORGAN GARY Director 676 W PROSPECT RD, FORT LAUDERDALE, FL, 33309
MORGAN GARY Agent 676 W PROSPECT RD, FT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089780 G & G ENTERPRISES EXPIRED 2010-09-30 2015-12-31 - 676 WEST PROSPECT ROAD, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-07 MORGAN, GARY -
REINSTATEMENT 2020-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2002-02-14 NRPGROUP, INC -
AMENDMENT 2002-01-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001147213 ACTIVE 1000000638646 BROWARD 2014-08-14 2034-12-17 $ 3,037.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000589827 TERMINATED 1000000168874 BROWARD 2010-05-18 2030-05-19 $ 844.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000538600 ACTIVE 1000000168873 BROWARD 2010-04-12 2030-04-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2020-05-07
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-11-10
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-06-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State