Search icon

NEWIGI STOPA, INC.

Company Details

Entity Name: NEWIGI STOPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000031118
FEI/EIN Number 753032284
Address: 2544 MCMULLEN BOOTH RD., SUITE 100, CLEARWATER, FL, 33761
Mail Address: 2544 MCMULLEN BOOTH RD., SUITE 100, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SELEC ANDRE Agent 2544 MC MULLEN BOOTH ROAD, CLEARWATER, FL, 33761

President

Name Role Address
SELEC ANDRE President 1461 TURNER STREET, CLEARWATER, FL

Vice President

Name Role Address
MARQUEZ ALBERT Vice President 2746 MEADOW WOOD DRIVE, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08220900289 TUSCANO GRILLE EXPIRED 2008-08-07 2013-12-31 No data 2544 MCMULLEN BOOTH RD, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-13 SELEC, ANDRE No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-13 2544 MC MULLEN BOOTH ROAD, 100, CLEARWATER, FL 33761 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 2544 MCMULLEN BOOTH RD., SUITE 100, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2003-04-21 2544 MCMULLEN BOOTH RD., SUITE 100, CLEARWATER, FL 33761 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001013470 ACTIVE 1000000191428 PINELLAS 2010-10-19 2030-10-27 $ 18,381.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000988805 LAPSED 10-010943-CI PINELLAS COUNTY CIRCUIT COURT 2010-09-14 2015-10-19 $41,012.55 NORTHWOOD PLAZA, LLC, C/O G. K. HOLSTEIN, 8320 W. SUNRISE BLVD, #203, PLANTATION, FL 33322
J10000630290 ACTIVE 1000000174372 PINELLAS 2010-05-26 2030-06-02 $ 22,970.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
NEWIGI STOPA, INC. VS NORTHWOOD PLAZA, L L C 2D2010-5549 2010-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09003385CI

Parties

Name NEWIGI STOPA, INC.
Role Appellant
Status Active
Representations WOLFGANG FLORIN, ESQ., CHRISTOPHER D. GRAY, ESQ., RACHAEL L. WOOD, ESQ.
Name NORTHWOOD PLAZA, L L C
Role Appellee
Status Active
Representations WILLIAM B. TAYLOR, I V, ESQ., ASHLEY E. TAYLOR, ESQ., NANCY S. PAIKOFF, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2011-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-09-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2011-08-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEWIGI STOPA, INC.
Docket Date 2011-05-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 04/29/11
On Behalf Of NEWIGI STOPA, INC.
Docket Date 2011-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEWIGI STOPA, INC.
Docket Date 2011-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Christopher D. Gray, Esq. 0902004
Docket Date 2011-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES BAIRD
Docket Date 2011-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORTHWOOD PLAZA, L L C
Docket Date 2011-04-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 4/13/11
On Behalf Of NORTHWOOD PLAZA, L L C
Docket Date 2011-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NORTHWOOD PLAZA, L L C
Docket Date 2011-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 02/25/11
On Behalf Of NEWIGI STOPA, INC.
Docket Date 2011-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEWIGI STOPA, INC.
Docket Date 2010-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEWIGI STOPA, INC.

Documents

Name Date
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State