Search icon

NEPTUNE BEACH CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NEPTUNE BEACH CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEPTUNE BEACH CONSULTING GROUP, 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: 18 Oct 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000080540
FEI/EIN Number 593347229

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

Address: 5337 PELICIAN WAY, ST. AUGUSTINE, US
Mail Address: 5337 PELICIAN WAY, ST. AUGUSTINE, FL, 32084, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFREY ANDREA President 5357 PELICIAN WAY, ST. AUGUSTINE, FL, 32084
KUSTER ROBERT Vice President 5337 PELICAN WAY, ST. AUGUSTINE, FL, 32084
JEFFREY ANDREA Agent 5337 PELICIAN WAY, ST. AUGUSTINE, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 5337 PELICIAN WAY, ST. AUGUSTINE -
CHANGE OF MAILING ADDRESS 1999-04-22 5337 PELICIAN WAY, ST. AUGUSTINE -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 5337 PELICIAN WAY, ST. AUGUSTINE, FL 32804 -
REGISTERED AGENT NAME CHANGED 1998-03-17 JEFFREY, ANDREA -

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State