Entity Name: | NEW CONCEPTS DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW CONCEPTS DISTRIBUTORS, 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: | 07 Jun 2000 (25 years ago) |
Date of dissolution: | 08 Nov 2010 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 08 Nov 2010 (14 years ago) |
Document Number: | P00000057623 |
FEI/EIN Number |
651016961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3750 NW 114 AVE., BAY #5, DORAL, FL, 33178 |
Mail Address: | 3750 NW 114 AVE., BAY #5, DORAL, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO JANICE | President | 3750 NW 114 AVE BAY #5, DORAL, FL, 33178 |
SANTIAGO JANICE | Agent | 3750 NW 114 AVE., DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2010-11-08 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L10000116258. CONVERSION NUMBER 300000108773 |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-19 | 3750 NW 114 AVE., BAY #5, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2010-01-19 | 3750 NW 114 AVE., BAY #5, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-19 | 3750 NW 114 AVE., BAY #5, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-28 | SANTIAGO, JANICE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000080389 | TERMINATED | 1000000011202 | 23240 3579 | 2005-04-06 | 2025-06-08 | $ 2,180.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-08-28 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-02-15 |
ANNUAL REPORT | 2001-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State