Entity Name: | NEWVENTURE OF COLUMBIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWVENTURE OF COLUMBIA, 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: | 24 Sep 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P02000102945 |
FEI/EIN Number |
223872671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8130 Baymeadows Cir. W, Jacksonville, FL, 32256, US |
Mail Address: | 8130 BAYMEADOWS CIR W STE S-207, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
PEARCE ELLEN L | President | 8130 BAYMEADOWS CIR W STE S-207, JACKSONVILLE, FL, 32256 |
PEARCE SHANNON | Director | 8130 BAYMEADOWS CIR W STE S-207, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-26 | 8130 Baymeadows Cir. W, 207, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2007-01-14 | 8130 Baymeadows Cir. W, 207, Jacksonville, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-01-10 |
ANNUAL REPORT | 2008-01-12 |
ANNUAL REPORT | 2007-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State