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