Search icon

NEGM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: NEGM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEGM ENTERPRISES, 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: 12 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000005610
FEI/EIN Number 208247603

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

Address: 11691 Woodsong Ct, BOCA RATON, FL, 33428, US
Mail Address: 11691 Woodsong Ct, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGM SEAN M President 11691 Woodsong Ct, BOCA RATON, FL, 33428
Negm Melissa L Vice President 11691 Woodsong Ct, Boca Raton, FL, 33428
NEGM SEAN M Agent 11691 Woodsong Ct, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-06 11691 Woodsong Ct, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2014-04-06 11691 Woodsong Ct, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-06 11691 Woodsong Ct, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2007-12-31 NEGM, SEAN M -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-06-10
ANNUAL REPORT 2010-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State