Entity Name: | NEI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEI, 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: | 08 Sep 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P97000077307 |
FEI/EIN Number |
593477943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5146 KERNWOOD CT, PALM HARBOR, FL, 34685 |
Mail Address: | 5146 KERNWOOD CT, PALM HARBOR, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTON TERESA Y | President | 5146 KERNWOOD CT, PALM HARBOR, FL, 34685 |
NORTON CHRISTOPHER K | Vice President | 5146 KERNWOOD CT, PALM HARBOR, FL, 34685 |
NORTON TERESA Y | Agent | 5146 KERNWOOD CT, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 5146 KERNWOOD CT, PALM HARBOR, FL 34685 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 5146 KERNWOOD CT, PALM HARBOR, FL 34685 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 5146 KERNWOOD CT, PALM HARBOR, FL 34685 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State