Search icon

NATIONAL ENTERTAINMENT GROUP, INC.

Company Details

Entity Name: NATIONAL ENTERTAINMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000055606
FEI/EIN Number APPLIED FOR
Address: 4798 SOUTH FLORIDA AVENUE, STE. 272, LAKELAND, FL 33813
Mail Address: 4798 SOUTH FLORIDA AVENUE, STE. 272, LAKELAND, FL 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HENDRICKS, JOHN President 622 W BRANNEN RD, LAKELAND, FL 33813

Director

Name Role Address
HENDRICKS, JOHN Director 622 W BRANNEN RD, LAKELAND, FL 33813
WEATHERBY, JESSE Director 622 W BRANNEN RD, LAKELAND, FL 33813
WEATHERBY, ELAINE Director 622 W BRANNEN RD, LAKELAND, FL 33813

Vice President

Name Role Address
WEATHERBY, JESSE Vice President 622 W BRANNEN RD, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 4798 SOUTH FLORIDA AVENUE, STE. 272, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2001-01-26 4798 SOUTH FLORIDA AVENUE, STE. 272, LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2001-01-26 SPIEGEL & UTRERA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-26 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2001-01-26
Domestic Profit 1998-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State