Search icon

NGP WORLDWIDE INC. - Florida Company Profile

Company Details

Entity Name: NGP WORLDWIDE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NGP WORLDWIDE 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: 26 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000047373
FEI/EIN Number 82-1702443

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

Address: 4007 Carey ct, Auburndale, FL, 33823, US
Mail Address: 4007 Carey ct, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BILLY Chief Executive Officer 4037 VISTA DEL LAGO DR, WINTER HAVEN, FL, 33881
REID SIMONE C President 4037 VISTA DEL LAGO DR, WINTER HAVEN, FL, 33881
REID SIMONE C Agent 4037 VISTA DEL LAGO DR, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 4007 Carey ct, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2020-07-19 4007 Carey ct, Auburndale, FL 33823 -
REGISTERED AGENT NAME CHANGED 2019-01-15 REID, SIMONE C -
REINSTATEMENT 2019-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-01-15
Domestic Profit 2017-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State