Entity Name: | N.L.G. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
N.L.G. ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 2003 (22 years ago) |
Document Number: | P03000085325 |
FEI/EIN Number |
061704090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | POST OFFICE BOX 1118, PLANT CITY, FL, 33564 |
Address: | 110 E. REYNOLDS STREET, SUITE 700, PLANT CITY, FL, 33563 |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERNER EDWARD M | President | POST OFFICE BOX 1118, PLANT CITY, FL, 33564 |
Shump James R | Vice President | 110 E Reynolds St, Plant City, FL, 33563 |
Odegaard Sean A | Treasurer | 110 E Reynolds St, PLANT CITY, FL, 33563 |
VERNER EDWARD M | Agent | 110 E. REYNOLDS STREET, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-02-24 | VERNER, EDWARD M | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-24 | 110 E. REYNOLDS STREET, SUITE 700, PLANT CITY, FL 33563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 110 E. REYNOLDS STREET, SUITE 700, PLANT CITY, FL 33563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State