Search icon

NEW HEIGHTS PROPERTIES OF TAMPA, INC.

Company Details

Entity Name: NEW HEIGHTS PROPERTIES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 2004 (20 years ago)
Date of dissolution: 25 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2009 (16 years ago)
Document Number: P04000126619
FEI/EIN Number 383707595
Address: 1902 W MAIN ST, STE 200, TAMPA, FL, 33607
Mail Address: 1902 W MAIN ST, STE 200, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ELIZABETH A TOWNES, CPA, P.A. Agent

President

Name Role Address
AYALA BRENDA Y President 1502 W BUSCH BLVD #A-1, TAMPA, FL, 33612

Secretary

Name Role Address
AYALA BRENDA Y Secretary 1502 W BUSCH BLVD #A-1, TAMPA, FL, 33612

Vice President

Name Role Address
FIGUERUELO FELIX R Vice President 1502 W BUSCH BLVD #A-1, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-23 1902 W MAIN ST, STE 200, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2008-09-23 1902 W MAIN ST, STE 200, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 2701 W. BUSCH BLVD. #211, TAMPA, FL 33618 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000540234 ACTIVE 1000000169206 HILLSBOROU 2010-04-14 2030-04-28 $ 1,317.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2009-06-25
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-19
Domestic Profit 2004-09-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State