NEWIGI STOPA, INC. - Florida Company Profile

Entity Name: | NEWIGI STOPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWIGI STOPA, 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: | 21 Mar 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000031118 |
FEI/EIN Number |
753032284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2544 MCMULLEN BOOTH RD., SUITE 100, CLEARWATER, FL, 33761 |
Mail Address: | 2544 MCMULLEN BOOTH RD., SUITE 100, CLEARWATER, FL, 33761 |
ZIP code: | 33761 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELEC ANDRE | President | 1461 TURNER STREET, CLEARWATER, FL |
MARQUEZ ALBERT | Vice President | 2746 MEADOW WOOD DRIVE, CLEARWATER, FL, 33761 |
SELEC ANDRE | Agent | 2544 MC MULLEN BOOTH ROAD, CLEARWATER, FL, 33761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08220900289 | TUSCANO GRILLE | EXPIRED | 2008-08-07 | 2013-12-31 | - | 2544 MCMULLEN BOOTH RD, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-13 | SELEC, ANDRE | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-13 | 2544 MC MULLEN BOOTH ROAD, 100, CLEARWATER, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-21 | 2544 MCMULLEN BOOTH RD., SUITE 100, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2003-04-21 | 2544 MCMULLEN BOOTH RD., SUITE 100, CLEARWATER, FL 33761 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWIGI STOPA, INC. VS NORTHWOOD PLAZA, L L C | 2D2010-5549 | 2010-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State