Search icon

NEW CONCEPTS DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: NEW CONCEPTS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: F12000001006
FEI/EIN Number 26-2196511

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

Address: 1201 Hays Street, Tallahassee, FL, 32301, US
Mail Address: 3601 NE Loop 820, Ste. 130, Fort Worth, TX, 76137, US
ZIP code: 32301
County: Leon
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HASHIM PAUL President 3801 PEGASUS DR., STE 101, BAKERSFIELD, CA, 93308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037457 JOSEPH RICHARDS & ASSOCIATES EXPIRED 2017-04-07 2022-12-31 - 3801 PEGASUS DR. STE. 101, 3801 PEGASUS DR. STE. 101, BAKERSFIELD, CA, 93308
G12000109913 MYMONEYMONITOR.COM EXPIRED 2012-11-13 2017-12-31 - 3801 PEGASUS DR. STE. 101, BAKERSFIELD, CA, 93308
G12000108869 MYMONEYMONITOR EXPIRED 2012-11-09 2017-12-31 - 3801 PEGASUS DR STE. 101, BAKERSFIELD, CA, 93308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-01-18 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-05-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2018-03-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
Reg. Agent Change 2021-05-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
Reg. Agent Change 2019-05-01
ANNUAL REPORT 2019-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State