Entity Name: | N & E GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
N & E 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: | 19 Jan 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000005271 |
FEI/EIN Number |
223629435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2992 SOUTH 8TH STREET, FERNANDINA BEACH, FL, 32034 |
Mail Address: | P.O. BOX 2497, TYBEE ISLAND, GA, 31328, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVON GIL | President | P.O. BOX 2497, TYBEE ISLAND, GA, 31328 |
NAVON GIL | Director | P.O. BOX 2497, TYBEE ISLAND, GA, 31328 |
NAVON RONEN | Treasurer | P.O. BOX 2812, TYBEE ISLAND, GA, 31328 |
NAVON RONEN | Director | P.O. BOX 2812, TYBEE ISLAND, GA, 31328 |
NAVON GIL | Agent | 2992 SOUTH 8TH STREET, FERNANDINA BEACH, FL, 32034 |
ESHEL ARIK | Vice President | 70 RUGBY RD., ROSLYN HEIGHTS, NY |
ESHEL ARIK | Director | 70 RUGBY RD., ROSLYN HEIGHTS, NY |
NAVON ZIV | Secretary | P.O. BOX 2018, TYBEE ISLAND, GA, 31328 |
NAVON ZIV | Director | P.O. BOX 2018, TYBEE ISLAND, GA, 31328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-14 | 2992 SOUTH 8TH STREET, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-08 | 2992 SOUTH 8TH STREET, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-08 | 2992 SOUTH 8TH STREET, FERNANDINA BEACH, FL 32034 | - |
REINSTATEMENT | 2003-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-11-13 | NAVON, GIL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1999-03-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-03-08 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-08-09 |
REINSTATEMENT | 2003-11-06 |
ANNUAL REPORT | 2002-05-29 |
ANNUAL REPORT | 2001-11-13 |
Amendment | 1999-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State