Search icon

NEW CONCEPT DESIGN OF JACKSONVILLE, INC.

Company Details

Entity Name: NEW CONCEPT DESIGN OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000099594
FEI/EIN Number 510596984
Address: 5570 FL MAINING BLVD, S # 406, JACKSONVILLE, FL, 32257
Mail Address: 5570 FL MAINING BLVD, S # 406, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VIVES JAIRO A Agent 9409 LITA RD. WEST, JACKSONVILLE, FL, 32257

President

Name Role Address
VIVES JAIRO A President 9409 LITA RD. WEST, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
ANDRES CARLOS Vice President 1718 NW 91 AVE., PLANTATION, FL, 33322

Director

Name Role Address
MARINA VILLALBA Director 9409 LITA RD WEST, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 5570 FL MAINING BLVD, S # 406, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2012-03-01 5570 FL MAINING BLVD, S # 406, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2012-03-01 VIVES, JAIRO A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000051312 ACTIVE 1000000702848 DUVAL 2016-01-11 2036-01-21 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-07-27
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-01-13
Domestic Profit 2006-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State