Search icon

NEGRIL HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: NEGRIL HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEGRIL HOLDINGS 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: 04 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2016 (9 years ago)
Document Number: P03000145001
FEI/EIN Number 200541607

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

Address: 3307 S Jog Rd, LAKE WORTH, FL, 33467, US
Mail Address: 2239 Stotesbury Way, Wellington, FL, 33414, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS Neil President 2239 Stotesbury Way, Wellington, FL, 33414
WILLIAMS Janice Vice President 2239 Stotesbury Way, Wellington, FL, 33414
WILLIAMS JANICE Agent 2239 Stotesbury Way, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 3307 S Jog Rd, LAKE WORTH, FL 33467 -
REINSTATEMENT 2016-04-06 - -
CHANGE OF MAILING ADDRESS 2016-04-06 3307 S Jog Rd, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2016-04-06 WILLIAMS, JANICE -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 2239 Stotesbury Way, Wellington, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-04-06
ANNUAL REPORT 2010-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State