Search icon

N & E GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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