Entity Name: | NEWVENTURE OF COLUMBIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Sep 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P02000102945 |
FEI/EIN Number | 223872671 |
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 |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
PEARCE ELLEN L | President | 8130 BAYMEADOWS CIR W STE S-207, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
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 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-26 | 8130 Baymeadows Cir. W, 207, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-14 | 8130 Baymeadows Cir. W, 207, Jacksonville, FL 32256 | No data |
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 Feb 2025
Sources: Florida Department of State