Search icon

NJG INC - Florida Company Profile

Company Details

Entity Name: NJG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NJG 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: 24 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: P12000041212
FEI/EIN Number 462287879

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

Address: 10174 Shoreline View Way, Wesley Chapel, FL, 33545, US
Mail Address: 10174 Shoreline View Way, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallagher nick President 10174 Shoreline View Way, Wesley Chapel, FL, 33545
Gallagher Nick Agent 10174 Shoreline View Way, Wesley Chapel, FL, 33545

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 10174 Shoreline View Way, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2023-09-26 10174 Shoreline View Way, Wesley Chapel, FL 33545 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 10174 Shoreline View Way, Wesley Chapel, FL 33545 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-08 Gallagher, Nick -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State