Search icon

NRG ADVERTISING, INC. - Florida Company Profile

Company Details

Entity Name: NRG ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NRG ADVERTISING, 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: 06 Jul 1998 (27 years ago)
Date of dissolution: 20 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2022 (3 years ago)
Document Number: P98000060092
FEI/EIN Number 593520366

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

Address: 15011 ROCKY LEDGE DRIVE, TAMPA, FL, 33625, US
Mail Address: P. O. BOX 270186, TAMPA, FL, 33688, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL STEPHEN M Director 15011 ROCKY LEDGE DRIVE, TAMPA, FL, 33625
SANDOVAL STEPHEN M Agent 15011 ROCKY LEDGE DRIVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-26 15011 ROCKY LEDGE DRIVE, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-26 15011 ROCKY LEDGE DRIVE, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2010-04-21 15011 ROCKY LEDGE DRIVE, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2005-02-02 SANDOVAL, STEPHEN M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-20
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State