Entity Name: | NEW CENTURY BILLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Dec 2003 (21 years ago) |
Date of dissolution: | 14 Feb 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2007 (18 years ago) |
Document Number: | P03000152968 |
FEI/EIN Number | 200618949 |
Address: | 1495 S. VOLUSIA AVE, STE 102, ORANGE CITY, FL, 32763 |
Mail Address: | 1495 S. VOLUSIA AVE, STE 102, ORANGE CITY, FL, 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA INCORPORATOR | Agent | 2045 HYDE PARK STREET, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
MOONEY STEVEN G | President | 2582 SALTERS CT, DELTONA, FL, 32738 |
Name | Role | Address |
---|---|---|
DRYSDALE SONJA P | Vice President | 842 STONYBROOK CIRCLE, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-02-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-30 | 1495 S. VOLUSIA AVE, STE 102, ORANGE CITY, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 1495 S. VOLUSIA AVE, STE 102, ORANGE CITY, FL 32763 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2007-02-14 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-03-21 |
ANNUAL REPORT | 2004-06-30 |
Domestic Profit | 2003-12-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State