Search icon

NRG REALTY COMPANY

Company Details

Entity Name: NRG REALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000069865
FEI/EIN Number 20-2825036
Address: 2235 VENETIAN COURT, SUITE 5, NAPLES, FL 34109
Mail Address: 2235 VENETIAN COURT, SUITE 5, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NAPLES REALTY GROUP, LLC Agent 2235 VENETIAN COURT, SUITE 5, NAPLES, FL 34109

Chief Executive Officer

Name Role Address
SCHIFFMAN, ALAN T Chief Executive Officer 2235 VENETIAN COURT #5, NAPLES, FL 34109

President

Name Role Address
CROSS, WILLIAM P President 2235 VENETIAN COURT #5, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 2235 VENETIAN COURT, SUITE 5, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2008-04-15 2235 VENETIAN COURT, SUITE 5, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 2235 VENETIAN COURT, SUITE 5, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000624586 TERMINATED 1000000470940 COLLIER 2013-02-11 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000829601 ACTIVE 1000000240036 COLLIER 2011-12-13 2031-12-21 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000426459 ACTIVE 1000000126251 COLLIER 2009-06-25 2030-03-24 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2009-04-29
Amendment 2008-08-05
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2006-02-23
Domestic Profit 2005-05-12

Date of last update: 29 Jan 2025

Sources: Florida Department of State