Search icon

NEW FORMATION, INC.

Company Details

Entity Name: NEW FORMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P06000063382
FEI/EIN Number 204838854
Address: 217 Burghley Ave, St. Augustine, FL, 32092, US
Mail Address: 217 Burghley Ave, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
O'Keefe Michael G Agent 217 Burghley Ave, St. Augustine, FL, 32092

Director

Name Role Address
O'KEEFE MICHAEL G Director 217 Burghley Ave, St. Augustine, FL, 32092

President

Name Role Address
O'KEEFE MICHAEL G President 217 Burghley Ave, St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110056 FIRST COAST INSPECTION SERVICES EXPIRED 2011-11-11 2016-12-31 No data 96 IVES ST, JACKSONVILLE, FL, 32204
G11000100009 QUALITY MECHANICAL CONTRACTORS EXPIRED 2011-10-11 2016-12-31 No data 96 IVES ST, JACKSONVILLE, FL, 32204
G11000092804 QUALITY MECHANICAL CONTRACTOR EXPIRED 2011-09-20 2016-12-31 No data 96 IVES ST, JACKSONVILLE, FL, 32204
G11000030932 QSM MECHANICAL EXPIRED 2011-03-28 2016-12-31 No data 217 BURGHLEY AVE, ST. AUGUSTINE, FL, 32092
G11000008379 NEW FORMATION, INC. EXPIRED 2011-01-20 2016-12-31 No data 96 IVES ST, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 217 Burghley Ave, St. Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2018-09-13 217 Burghley Ave, St. Augustine, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-13 217 Burghley Ave, St. Augustine, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2014-04-21 O'Keefe, Michael G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000065530 LAPSED 2018 CA 5707 DUVAL CO 2019-01-04 2024-03-11 $23,692.84 SYNERGY RENTS, LLC, 3660 ERINDALE DR., VALRICO, FLORIDA 33596
J21000331649 ACTIVE 2017-CA-1186 CLAY COUNTY, FL 2018-07-03 2026-07-07 $$2,337,819.87 THOMAS MAY CONSTRUCTION COMPANY, 310 COLLEGE DRIVE, ORANGE PARK, FL, 32065

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-17
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State