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