Search icon

NEW CONCEPT HOME DESIGN CENTER INC. - Florida Company Profile

Company Details

Entity Name: NEW CONCEPT HOME DESIGN CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW CONCEPT HOME DESIGN CENTER 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: 28 Dec 2005 (19 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: P05000167707
FEI/EIN Number 204074235

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

Address: 755 NW 167 ST, MIAMI, FL, 33027
Mail Address: 755 NW 167 ST, MIAMI, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ YAMILKA Secretary 7591 SW 36 ST, MIAMI, FL, 33155
SANCHEZ YAMILKA Treasurer 7591 SW 36 ST, MIAMI, FL, 33155
DIAZ MANUEL Director 7591 SW 36 ST, MIAMI, FL, 33155
DIAZ MANUEL President 7591 SW 36 ST, MIAMI, FL, 33155
ESPINOSA ELIO J Vice President 7591 SW 36 ST, MIAMI, FL, 33155
SANCHEZ YAMILKA Agent 7591 SW 36 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-06 755 NW 167 ST, MIAMI, FL 33027 -
CHANGE OF MAILING ADDRESS 2008-02-06 755 NW 167 ST, MIAMI, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000350430 TERMINATED 1000000093663 26597 4328 2008-10-06 2028-10-22 $ 1,653.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000364464 TERMINATED 1000000093663 26597 4328 2008-10-06 2028-10-29 $ 1,653.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000382730 TERMINATED 1000000093663 26597 4328 2008-10-06 2028-11-06 $ 1,653.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000408824 TERMINATED 1000000093663 26597 4328 2008-10-06 2028-11-19 $ 1,653.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000147578 TERMINATED 1000000093663 26597 4328 2008-10-06 2029-01-22 $ 1,653.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000383579 ACTIVE 1000000093663 26597 4328 2008-10-06 2029-01-28 $ 1,653.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-02-06
Amendment 2006-05-05
Domestic Profit 2005-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State