Search icon

NEW YORK CELLULAR, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK CELLULAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK CELLULAR, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 31 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2016 (9 years ago)
Document Number: P05000086192
FEI/EIN Number 203004589

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

Address: 1545 W. BLUE HERON BLVD., SUITE #61, RIVIERA BEACH, FL, 33404, US
Mail Address: 1545 W. BLUE HERON BLVD., SUITE #61, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZIZ MUSTAFA President 10640 OLD HAMMOCK WAY, WEST PALM BEACH, FL, 33414
AZIZ MOHAMMAD Vice President 10640 OLD HAMMOCK WAY, WEST PALM BEACH, FL, 33414
AZIZ MUSTAFA Agent 10640 OLD HAMMOCK WAY, WEST PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-31 - -
AMENDMENT 2010-09-20 - -
REGISTERED AGENT NAME CHANGED 2010-09-20 AZIZ, MUSTAFA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000243625 TERMINATED 1000000568215 PALM BEACH 2014-02-05 2034-03-04 $ 1,762.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000045970 TERMINATED 1000000568216 CLAY 2014-01-02 2034-01-09 $ 891.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000045988 TERMINATED 1000000568217 DUVAL 2014-01-02 2034-01-09 $ 553.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-31
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-12
Amendment 2010-09-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State