Search icon

NEW YEAR, INC.

Company Details

Entity Name: NEW YEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1987 (38 years ago)
Date of dissolution: 05 Jan 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Jan 2011 (14 years ago)
Document Number: J70091
FEI/EIN Number 59-2808922
Address: 1717 GULF SHORE BLVD NORTH, 804, NAPLES, FL 34102
Mail Address: PO BOX 7435, NAPLES, FL 34101
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HARVEY, DEBORAH LCPA Agent 801 LAUREL OAK DRIVE, SUITE 303, NAPLES, FL 34102

Director

Name Role Address
LANNEE, GASTON Director 1717 GULF SHORE BLVD NORTH, NAPLES, FL 34102
LANNEE, JULIETTE Director 1717 GULF SHORE BLVD NORTH, NAPLES, FL 34102

Vice President

Name Role Address
LANNEE, JULIETTE Vice President 1717 GULF SHORE BLVD NORTH, NAPLES, FL 34102

President

Name Role Address
LANNEE, GASTON President 1717 GULF SHORE BLVD NORTH, NAPLES, FL 34102

Treasurer

Name Role Address
LANNEE, JULIETTE Treasurer 1717 GULF SHORE BLVD NORTH, NAPLES, FL 34102

Secretary

Name Role Address
LANNEE, GASTON Secretary 1717 GULF SHORE BLVD NORTH, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
CONVERSION 2011-01-05 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000001920. CONVERSION NUMBER 700000110497
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 1717 GULF SHORE BLVD NORTH, 804, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2006-07-21 HARVEY, DEBORAH LCPA No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-21 801 LAUREL OAK DRIVE, SUITE 303, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2003-05-28 1717 GULF SHORE BLVD NORTH, 804, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-19
Reg. Agent Change 2006-07-21
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-05-28
ANNUAL REPORT 2003-02-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State