Search icon

NEW DIMENSIONS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NEW DIMENSIONS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW DIMENSIONS OF CENTRAL FLORIDA, 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 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000047729
FEI/EIN Number 593727477

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

Mail Address: 2428 S MAPLE AVE, SANFORD, FL, 32771, US
Address: 2867 STONEWALL PLACE, STE. #105, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER JAMES R President 457 WOODFORD DRIVE, DEBARY, FL, 32713
DEVORE ROSA L Agent 2428 S MAPLE AVE, SANFORD, FL, 32771
WALTER JAMES R Treasurer 457 WOODFORD DRIVE, DEBARY, FL, 32713
WALTER PRISCILLA Vice President 457 WOODFORD DRIVE, DEBARY, FL, 32713
PATTERSON EDMOND Secretary 947 LEEWARD DR, DELTONA, FL, 32743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2867 STONEWALL PLACE, STE. #105, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2006-04-28 2867 STONEWALL PLACE, STE. #105, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2006-04-28 DEVORE, ROSA L -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 2428 S MAPLE AVE, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000358926 TERMINATED 1000000158706 SEMINOLE 2010-02-02 2030-02-24 $ 1,298.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001249969 LAPSED 08-CC-4075-20S SEMINOLE COUNTY COURT 2009-06-16 2014-06-29 $8,873.17 ELM MANUFACTURING, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J09000821131 TERMINATED 1000000111748 07138 1595 2009-02-23 2029-03-05 $ 505.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-12
Domestic Profit 2001-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State