NEWBASE INC. - Florida Company Profile

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 |
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 |
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 |
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. | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State