Search icon

NEW CONCEPT MEDIA, INC.

Company Details

Entity Name: NEW CONCEPT MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2018 (6 years ago)
Document Number: P06000100670
FEI/EIN Number 208845565
Address: 16758 CEDAR RUN DR, ORLANDO, FL, 32828, US
Mail Address: 650 N Alafaya Trail 782357, ORLANDO, FL, 32878-2357, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAYI GREGORIO Agent 16758 CEDAR RUN DR, ORLANDO, FL, 32828

President

Name Role Address
MAYI GREGORIO President 16758 CEDAR RUN DR, ORLANDO, FL, 32828

Vice President

Name Role Address
RIVAS RAISA Vice President 16758 CEDAR RUN DR, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015709 ORLANDO VIP VACATIONS AND HOMES EXPIRED 2014-02-13 2019-12-31 No data 16758 CEDAR RUN DR, ORLANDO, FL, 32828
G10000078704 TODO SOBRE CRUCEROS EXPIRED 2010-08-26 2015-12-31 No data 16758 CEDAR RUN DR., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-06 No data No data
CHANGE OF MAILING ADDRESS 2018-03-29 16758 CEDAR RUN DR, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 16758 CEDAR RUN DR, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 16758 CEDAR RUN DR, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2007-04-16 MAYI, GREGORIO No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-24
Amendment 2018-08-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State