Search icon

NGG INC. - Florida Company Profile

Company Details

Entity Name: NGG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NGG 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: 24 Mar 2003 (22 years ago)
Date of dissolution: 01 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: P03000033582
FEI/EIN Number 020683256

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

Address: 15466 82ND LANE NORTH, LOXAHATCHEE, FL, 33470
Mail Address: 15466 82ND LANE NORTH, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFF Gertrudes L President 15466 82ND LANE NORTH, LOXAHATCHEE, FL, 33470
GOFF GERTRUDES L Vice President 15466 82ND LANE NORTH, LOXAHATCHEE, FL, 33470
GOFF gertrudes L Agent 15466 82ND LANE NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-01 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 GOFF, gertrudes L -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 15466 82ND LANE NORTH, LOXAHATCHEE, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State