Entity Name: | NEW BASTION DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW BASTION 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: | 29 May 2007 (18 years ago) |
Date of dissolution: | 30 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2024 (4 months ago) |
Document Number: | P07000063385 |
FEI/EIN Number |
260767403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10151 University Blvd, Orlando, FL, 32817, US |
Mail Address: | 10151 University Blvd, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1452390 | 1000 NW 65TH STREET, SUITE 103, FORT LAUDERDALE, FL, 33309 | 1000 NW 65TH STREET, SUITE 103, FORT LAUDERDALE, FL, 33309 | 954-480-9257 | |||||||||
|
Form type | REGDEX |
File number | 021-125275 |
Filing date | 2008-12-12 |
File | View File |
Name | Role | Address |
---|---|---|
BELLEN ELLIOT | Chief Executive Officer | 10151 University Blvd, Orlando, FL, 32817 |
Bellen Elliot | Agent | 10151 University Blvd, Orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 10151 University Blvd, 176, Orlando, FL 32817 | - |
REINSTATEMENT | 2022-02-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 10151 University Blvd, 176, Orlando, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 10151 University Blvd, 176, Orlando, FL 32817 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-15 | Bellen, Elliot | - |
SHARE EXCHANGE | 2008-12-30 | - | - |
AMENDMENT | 2008-06-02 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2007-08-22 | NEW BASTION DEVELOPMENT, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000051504 | TERMINATED | 1000000646828 | PALM BEACH | 2014-11-19 | 2035-01-08 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000807494 | ACTIVE | 1000000531960 | MIAMI-DADE | 2013-11-08 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000807502 | ACTIVE | 1000000531961 | MIAMI-DADE | 2013-11-08 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000807478 | TERMINATED | 1000000531846 | PALM BEACH | 2013-10-09 | 2034-08-01 | $ 1,248.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000195546 | TERMINATED | 1000000387054 | PALM BEACH | 2012-12-19 | 2033-01-23 | $ 850.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-09 |
REINSTATEMENT | 2022-02-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State