Search icon

NEARLY NEW, INC. - Florida Company Profile

Company Details

Entity Name: NEARLY NEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEARLY NEW, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L45270
FEI/EIN Number 592989205

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 509 OAKLAND TERRACE, LAKE MARY, FL, 32746
Mail Address: 509 OAKLAND TERRACE, LAKEMARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNUDSON CAROLE President 509 OAKLAND TERRACE, LAKEMARY, FL, 32746
KNUDSON CAROLE Agent 509 OAKLAND TERRACE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039416 NEARLY NEW INC. DBA NEARLY NEW AUTOS & MARINE EXPIRED 2011-04-22 2016-12-31 - 509 OAKLAND TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 509 OAKLAND TERRACE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2013-03-13 KNUDSON, CAROLE -
CHANGE OF MAILING ADDRESS 2010-03-15 509 OAKLAND TERRACE, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 509 OAKLAND TERRACE, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000812999 LAPSED 1000000545741 ORANGE 2013-10-21 2024-08-01 $ 488.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-07-03
REINSTATEMENT 2005-10-19
ANNUAL REPORT 2004-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State