Search icon

THE NEW FRONTIER SITE DEVELOPMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE NEW FRONTIER SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW FRONTIER SITE DEVELOPMENT, 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: 21 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000144072
FEI/EIN Number 431984491

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

Address: 6991 PROFESSIONAL PARKWAY EAST, SARASOTA, FL, 34240
Mail Address: 6991 PROFESSIONAL PARKWAY EAST, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE NEW FRONTIER SITE DEVELOPMENT, INC., ALABAMA 000-939-582 ALABAMA

Key Officers & Management

Name Role Address
GRABER JASON D President 6991 PROFESSIONAL PARKWAY EAST, SARASOTA, FL, 34240
GRABER JASON D Director 6991 PROFESSIONAL PARKWAY EAST, SARASOTA, FL, 34240
GRABER JASON D Agent 6991 PROFESSIONAL PARKWAY EAST, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-01-22 THE NEW FRONTIER SITE DEVELOPMENT, INC. -
AMENDMENT AND NAME CHANGE 2007-07-18 THE NEW FRONTIER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 6991 PROFESSIONAL PARKWAY EAST, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2007-05-03 6991 PROFESSIONAL PARKWAY EAST, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 6991 PROFESSIONAL PARKWAY EAST, SARASOTA, FL 34240 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000296736 LAPSED 2009-CA-014897-NC; DIV. A SARASOTA COUNTY 2011-04-11 2016-05-13 $81,406.86 DEERE CREDIT, INC., SEE IMAGE FOR ADDITIONAL CREDITOR, 6400 NW 86TH STREET, P.O. BOX 6600, JOHNSTON, IA 50131-6600
J09002188810 LAPSED 09-CA-2848-ES 6TH CIRCUIT - PASCO COUNTY 2009-10-15 2014-10-26 $50,235.85 ITR AMERICA, LLC D/B/A HEAVYQUIP, P.O. BOX 54227, PEARL, MS 39288
J09002164696 LAPSED 09-CA-009498 HILLSBOROUGH CT. CIR. CIV. 2009-08-19 2014-10-05 $61,871.62 CEMEX CONSTRUCTION MATERIALS, L.P., PO BOX 1500, HOUSTON, TX 77251

Documents

Name Date
ANNUAL REPORT 2008-09-12
ANNUAL REPORT 2008-02-04
Name Change 2008-01-22
Amendment and Name Change 2007-07-18
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2006-01-09
Domestic Profit 2005-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State