Search icon

NGK SERVICES, INC - Florida Company Profile

Company Details

Entity Name: NGK SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NGK SERVICES, 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: 07 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: P13000049601
FEI/EIN Number 46-2930184

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

Address: 202 Summerhill Court, Minneola, FL, 34715, US
Mail Address: 202 Summerhill Court, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURHELA NICHOLAS G President 202 Summerhill Court, Minneola, FL, 34715
KURHELA NICHOLAS G Agent 202 Summerhill Court, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 202 Summerhill Court, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2020-09-18 202 Summerhill Court, Minneola, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 202 Summerhill Court, Minneola, FL 34715 -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 KURHELA, NICHOLAS G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000845261 TERMINATED 1000000853394 LAKE 2019-12-23 2039-12-26 $ 905.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000672830 TERMINATED 1000000843809 LAKE 2019-10-07 2039-10-09 $ 2,029.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State