Search icon

NEWBASE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEWBASE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Oct 2012 (13 years ago)
Date of dissolution: 14 Dec 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Dec 2018 (7 years ago)
Document Number: F12000004307
FEI/EIN Number 942846213
Address: 150 Greenwich Street, New York, NY, 10001, US
Mail Address: 200 WEST 41ST STREET, 20TH FL., NEW YORK, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nuernberg Joerg Chairman Muertschenstrasse 39, Zurich, 8010
Brinkmeier Carsten Treasurer Muertschenstrasse 39, Zurich, 8010
Eills Oliver President 150 Greenwich Street, New York, NY, 10001
Reiss Guy A Secretary 200 West 41st Street, New York, NY, 10036

Form 5500 Series

Employer Identification Number (EIN):
942846213
Plan Year:
2017
Number Of Participants:
62
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055815 PUBLICITAS EXPIRED 2017-05-18 2022-12-31 - 5201 BLUE LAGOON DR, MIAMI, FL, 33126
G17000055108 NEWBASE EXPIRED 2017-05-17 2022-12-31 - 5201 BLUE LAGOON DR, MIAMI, FL, 33126
G12000106881 PUBLICITAS CHARNEY/PALACIOS & CO. EXPIRED 2012-11-05 2017-12-31 - 5201 BLUE LAGOON DRIVE, STE. 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-14 - -
CHANGE OF MAILING ADDRESS 2018-12-14 150 Greenwich Street, 45th floor, New York, NY 10001 -
REGISTERED AGENT CHANGED 2018-12-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 150 Greenwich Street, 45th floor, New York, NY 10001 -
NAME CHANGE AMENDMENT 2017-05-09 NEWBASE INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000154746 ACTIVE 1000000863303 COLUMBIA 2020-03-05 2030-03-11 $ 366.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000154753 ACTIVE 1000000863304 COLUMBIA 2020-03-05 2040-03-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000780823 ACTIVE 1000000849668 COLUMBIA 2019-11-22 2029-11-27 $ 475.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000220168 LAPSED 2018-34573 CA 10 CIRCUIT COURT, MIAMI-DADE CNTY 2019-01-15 2024-03-26 $193,038.70 5201-5301 WATERFORD OPERATING LP, C/O DA'MORUS COHEN, HOLLAND & KNIGHT LLP, 701 BRICKELL AVE., SUITE 3300, MIAMI, FL 33131

Documents

Name Date
WITHDRAWAL 2018-12-14
ANNUAL REPORT 2018-01-16
Name Change 2017-05-09
ANNUAL REPORT 2017-01-11
Reg. Agent Change 2016-07-01
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-11-25
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2014-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State