Search icon

NEW ENGLAND MACHINERY, INC.

Company Details

Entity Name: NEW ENGLAND MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1989 (36 years ago)
Date of dissolution: 30 Jun 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: K73875
FEI/EIN Number 06-0916009
Address: 2820 62ND AVE E, BRADENTON, FL 34203
Mail Address: 2820 62ND AVE E, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

PCEOD

Name Role Address
Hohn, Jeffrey PCEOD 1010 Lake Street, Villard, MN 56385

CFOTD

Name Role Address
Bell, Sanderson CFOTD 1010 Lake Street, Villard, MN 56385

Secretary

Name Role Address
Gerads, Ryan Secretary 1010 West St. Germain, Suite 500 St.Cloud, MN 56301

Director

Name Role Address
Cameron, Paul Director 1010 Lake Street, Villard, MN 56385

Events

Event Type Filed Date Value Description
CONVERSION 2022-06-30 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS NEW ENGLAND MACHINERY, INC. A MINNE. CONVERSION NUMBER 900000228079
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 2820 62ND AVE E, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDED AND RESTATEDARTICLES 2022-03-15 No data No data
CHANGE OF MAILING ADDRESS 2022-03-15 2820 62ND AVE E, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2022-03-15 C T CORPORATION SYSTEM No data
AMENDMENT 1999-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
Amended and Restated Articles 2022-03-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State