Search icon

NATIONAL EXPORT & IMPORT GROUP CORP - Florida Company Profile

Company Details

Entity Name: NATIONAL EXPORT & IMPORT GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL EXPORT & IMPORT GROUP CORP 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: 30 Oct 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000089518
FEI/EIN Number 83-2376438

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

Mail Address: P O BOX 15135, CLEARWATER, FL, 33766, US
Address: 2100 EAST BAY DRIVE, SUITE 215, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH EDWARDS BUSINESS CENTER CORP President -
AICS AGRO-INDUSTRIAL CONSULTANTS&SURVEYS Secretary 2100 EAST BAY DRIVE STE 215, LARGO, FL, 33771
Royal Minerals Milling & Export Center Cor Chief Operating Officer 2100 EAST BAY DRIVE, LARGO, FL, 33771
Gennare Jose Eduardo d Agent 2100 EAST BAY DRIVE, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023081 MINERALS & GEMSTONES INTERNATIONAL CENTER EXPIRED 2019-02-15 2024-12-31 - P.O.BOX 15135, CLEARWATER, FL, 33766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-08 Gennare, Jose Eduardo de -

Documents

Name Date
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-17
Domestic Profit 2018-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State