Search icon

NEW CREATION EVANGELISM, INC.

Branch

Company Details

Entity Name: NEW CREATION EVANGELISM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1996 (29 years ago)
Branch of: NEW CREATION EVANGELISM, INC., ALABAMA (Company Number 000-066-779)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F96000003334
FEI/EIN Number 63-0985796
Address: 13892 Oak Forrest Blvd, Seminole, FL 33716
Mail Address: 13892 Oak Forrest Blvd S, Seminole, FL 33716
ZIP code: 33716
County: Pinellas
Place of Formation: ALABAMA

Agent

Name Role Address
Hudgins, Tom L Agent 13892 Oak Forrest Blvd S, Seminole, FL 33716

Director

Name Role Address
Hudgins, Thomas E Director 13892 Oak Forrest Blvd S, Seminole, FL 33716

Board Member

Name Role Address
Stiner, Scott Board Member 13892 Oak Forrest Blvd S, Seminole, FL 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023232 JUDGEMENT HOUSE ACTIVE 2023-02-18 2028-12-31 No data 13892 OAK FORREST BLVD S, SEMINOLE, FL, 33716
G11000030919 NEW CREATION THRIFT STORE EXPIRED 2011-03-28 2016-12-31 No data 2643 GULF TO BAY BLVD, SUITE 1560 #428, CLEARWATER, FL, 33759
G09000126683 JUDGEMENT HOUSE EXPIRED 2009-07-28 2014-12-31 No data 2643 GULF TO BAY BLVD., SUITE 1560 #428, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 13892 Oak Forrest Blvd, Seminole, FL 33716 No data
REGISTERED AGENT NAME CHANGED 2023-02-18 Hudgins, Tom L No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 13892 Oak Forrest Blvd S, Seminole, FL 33716 No data
CHANGE OF MAILING ADDRESS 2023-02-18 13892 Oak Forrest Blvd, Seminole, FL 33716 No data
CANCEL ADM DISS/REV 2009-10-19 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State