Search icon

NEW VOICE OF CENTRAL FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: NEW VOICE OF CENTRAL FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N13000009465
FEI/EIN Number 47-5039235

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

Address: 3369 W. Vine ST, Suite 207, KIssimmee, FL, 34741, US
Mail Address: 3369 W. Vine St, Suite 207, KIssimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castro Gabriel President 3369 W. Vine St, KISSIMMEE, FL, 34741
Arroyo Emiguel Director 2440 WINCHESTER BLVD, KISSIMMEE, FL, 34743
Castro Gabriel Agent 3369 W. Vine St, KIssimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051438 WKIE FM ACTIVE 2021-04-14 2026-12-31 - 3369 W. VINE ST, SUITE 207, KISSIMMEE, FL, 34741
G15000100801 URBANA 92.7 FM EXPIRED 2015-10-01 2020-12-31 - 1592 SHALLCROSS AVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-20 Castro, Gabriel -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 3369 W. Vine St, Suite 207, KIssimmee, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 3369 W. Vine ST, Suite 207, KIssimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2017-04-27 3369 W. Vine ST, Suite 207, KIssimmee, FL 34741 -
AMENDMENT 2015-10-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-09
Amendment 2015-10-19
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-30
Domestic Non-Profit 2013-10-18

Date of last update: 02 May 2025

Sources: Florida Department of State