Entity Name: | NEWCOMM MANAGEMENT SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2013 (12 years ago) |
Date of dissolution: | 18 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Dec 2014 (10 years ago) |
Document Number: | F13000000113 |
FEI/EIN Number | 660651056 |
Address: | 865 St. km 4.0, Bo. Candelaria Arena, Toa Baja, PR, 00949, PR |
Mail Address: | 3956 TOWN CENTER BLVD., SUITE 330, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
GARCIA LETICIA | Agent | 542 FLOWERS FIELDS LN., ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
GARCIA OSVALDO | Chairman | Urb. Sabanera de Dorado, Dorado, PR, 00646 |
Name | Role | Address |
---|---|---|
GARCIA OSVALDO | President | Urb. Sabanera de Dorado, Dorado, PR, 00646 |
Name | Role | Address |
---|---|---|
GARCIA OSVALDO | Secretary | Urb. Sabanera de Dorado, Dorado, PR, 00646 |
Name | Role | Address |
---|---|---|
GARCIA OSVALDO | Treasurer | Urb. Sabanera de Dorado, Dorado, PR, 00646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 865 St. km 4.0, Bo. Candelaria Arena, Toa Baja, PR 00949 PR | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000182724 | TERMINATED | 1000000579663 | LEON | 2014-01-29 | 2024-02-07 | $ 378.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2014-12-18 |
ANNUAL REPORT | 2014-04-30 |
Foreign Profit | 2013-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State