Entity Name: | NRGG INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NRGG 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: | 14 Jun 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P02000065915 |
FEI/EIN Number |
010746808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9450 MEADOWOD DR. #204, FT. PIERCE, FL, 34951, US |
Mail Address: | 9450 MEADOWOD DR. #204, FT. PIERCE, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYLE GEORGE | Manager | 9450 MEADOWOD SR. #204, FT. PIERCE, FL, 34951 |
GAYLE GEORGE W | Agent | 9450 MEADOWOD SR. #204, FT. PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 9450 MEADOWOD DR. #204, FT. PIERCE, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 9450 MEADOWOD DR. #204, FT. PIERCE, FL 34951 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-21 | GAYLE, GEORGE W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-03-28 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State