Search icon

FLORIDA N & G CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA N & G CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA N & G 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: 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: 17 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2011 (14 years ago)
Document Number: P97000105886
FEI/EIN Number 65-0809283

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

Address: 2537 GOLF VIEW DR, WESTON, FL, 33327
Mail Address: 2537 GOLF VIEW DR, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUMARGY CORP Director 2537 GOLF VIEW DR, WESTON, FL, 33327
GONZALEZ NESTOR ASr. Manager 2537 GOLF VIEW DR, WESTON, FL, 33327
Y&Y Business Consultants, LLC Agent 175 SW 7TH ST, Miami, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 175 SW 7TH ST, Suite 1524, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-02-24 Y&Y Business Consultants, LLC -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-28 2537 GOLF VIEW DR, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2004-10-28 2537 GOLF VIEW DR, WESTON, FL 33327 -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State