Search icon

NEW CITY ARCHITECTS, INC. - Florida Company Profile

Company Details

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

NEW CITY ARCHITECTS, 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: 13 Sep 1988 (37 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: M98299
FEI/EIN Number 592930983

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

Address: 2011 CLEVELAND ST., SUITE C, TAMPA, FL, 33606
Mail Address: 2011 CLEVELAND ST., SUITE C, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK, JEFFREY President 4416 WEST MELROSE AVE., TAMPA, FL
STARK, JEFFREY Secretary 4416 WEST MELROSE AVE., TAMPA, FL
REEP, RICHARD THOMAS Vice President 2307 W. BRISTOL AVE., TAMPA, FL
REEP, RICHARD THOMAS Treasurer 2307 W. BRISTOL AVE., TAMPA, FL
STARK, JEFFREY Agent 4416 WEST MELROSE AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-21 2011 CLEVELAND ST., SUITE C, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1990-05-21 2011 CLEVELAND ST., SUITE C, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1988-10-25 STARK, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 1988-10-25 4416 WEST MELROSE AVENUE, TAMPA, FL 33629 -
AMENDMENT 1988-09-21 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State