Search icon

NEW CONCEPTS DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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