Search icon

N AND G INSTALLATIONS INC - Florida Company Profile

Company Details

Entity Name: N AND G INSTALLATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N AND G INSTALLATIONS 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: 12 Oct 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Mar 2009 (16 years ago)
Document Number: P04000141213
FEI/EIN Number 201736351

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

Address: 2406 SHELBY CIRCLE, KISSIMMEE, FL, 34743, US
Mail Address: 2406 SHELBY CIRCLE, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APONTE NELWIN N President 2406 SHELBY CIRCLE, KISSIMMEE, FL, 34743
COLL PROVIDENCIA Secretary 2660 HAWTHORNE LANE, KISSIMMEE, FL, 34743
ACCOUNT ON US INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 ACCOUNT ON US, INC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1207 ILLINOIS AVE, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 2406 SHELBY CIRCLE, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2010-04-10 2406 SHELBY CIRCLE, KISSIMMEE, FL 34743 -
CANCEL ADM DISS/REV 2009-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State