Search icon

NEW SOUTH MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: NEW SOUTH MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW SOUTH MARKETING, 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000007085
FEI/EIN Number 202307949

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7008 HAZELWOOD COURT, TAMPA, FL, 33615, US
Mail Address: P.O. BOX 262286, TAMPA, FL, 33685
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONACO VINCENT A President 7008 HAZELWOOD COURT, TAMPA, FL, 33615
MONACO JAMES V Secretary 1710 NEMOURS DRIVE, KENNESAW, GA, 30152
MONACO JAMES V Treasurer 1710 NEMOUS DRIVE, KENNESAW, GA, 30152
Monaco James V Vice President 1710 Nemours Drive, Kennessaw, GA, 30152
MONACO VINCENT A Agent 7008 HAZELWOOD CT., TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117647 ANGELINA'S PIZZA AND SUBS EXPIRED 2013-12-03 2018-12-31 - POB 262286, TAMPA, FL, 33685
G10000035097 TAMPA BAY'S SAVER EXPIRED 2010-04-21 2015-12-31 - 7008 HAZELWOOD COURT, TAMPA, FL, 33615-2947, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-12-16 7008 HAZELWOOD COURT, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2005-12-16 MONACO, VINCENT A -
REGISTERED AGENT ADDRESS CHANGED 2005-12-16 7008 HAZELWOOD CT., TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-07
REINSTATEMENT 2010-03-12
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-17
Reg. Agent Change 2005-12-16
Domestic Profit 2005-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State