Entity Name: | NEW CENTURY DEVELOPMENT CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 02 Jun 1980 (45 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | 752815 |
FEI/EIN Number |
592146664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5400 NW 22ND AVE, STE 701, MIAMI, FL, 33142 |
Mail Address: | 1780 BAYBERRY DR, PEMBROKE PINES, FL, 33024 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS SHARON Y | President | 1780 BAYBERRY DR`, PEMBROKE PINES, FL, 33024 |
WILLIAMS SHARON Y | Agent | 1780 BAYBERRY DR, PEMBROKE PINES, FL, 33024 |
CULVER, SULLIVAN C. | President | 4513 NW 33RD AVENUE, MIAMI, FL |
CULVER, SULLIVAN C. | Director | 4513 NW 33RD AVENUE, MIAMI, FL |
GABRIEL, ROBERT C | Vice President | 1732 N.W. 59TH STREET, MIAMI, FL |
GABRIEL, ROBERT C | Treasurer | 1732 N.W. 59TH STREET, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2005-08-12 | 5400 NW 22ND AVE, STE 701, MIAMI, FL 33142 | - |
CANCEL ADM DISS/REV | 2004-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-11 | 1780 BAYBERRY DR, PEMBROKE PINES, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 1998-03-18 | WILLIAMS, SHARON Y | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-02-29 | 5400 NW 22ND AVE, STE 701, MIAMI, FL 33142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000031918 | TERMINATED | 01-14898 SP 05 (6) | COUNTY-MIAMI-DADE | 2002-01-14 | 2007-01-29 | $4,194.34 | THE MIAMI HERALD PUBLISHING COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-08-12 |
REINSTATEMENT | 2004-10-27 |
REINSTATEMENT | 2003-04-17 |
ANNUAL REPORT | 2002-01-15 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-04-19 |
ANNUAL REPORT | 1999-05-11 |
ANNUAL REPORT | 1998-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State