Entity Name: | NNG PROCUREMENT ANALYSIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NNG PROCUREMENT ANALYSIS, 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: | 20 Oct 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000142990 |
FEI/EIN Number |
203773676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 TRIANDRA LN, NAPLES, FL, 34119 |
Mail Address: | P.O. BOX 111136, NAPLES, FL, 34108 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAURA OLSZEWSKI & ASSOC, PA | Agent | 5401 TAYLOR RD, NAPLES, FL, 34109 |
NAMIAS TERRY | President | 1320 TRIANDRA LANE, NAPLES, FL, 34119 |
NAMIAS TERRY | Vice President | 1320 TRIANDRA LANE, NAPLES, FL, 34119 |
NAMIAS TERRY | Treasurer | 1320 TRIANDRA LANE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-10 | 1320 TRIANDRA LN, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2006-03-31 | 1320 TRIANDRA LN, NAPLES, FL 34119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State