Search icon

NGPS CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: NGPS CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NGPS CONSULTING 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 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000139844
FEI/EIN Number 421582626

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

Address: 8823 SE RETREAT DR, HOBE SOUND, FL, 33455, US
Mail Address: 8823 SE RETREAT DR, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE NEAL President 8823 SE RETREAT DR, HOBE SOUND, FL, 33455
GREENE NEAL Agent 8823 SE RETREAT DR, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 8823 SE RETREAT DR, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2016-04-12 8823 SE RETREAT DR, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 8823 SE RETREAT DR, HOBE SOUND, FL 33455 -
CANCEL ADM DISS/REV 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State