Search icon

NEW WORLD GOLD CORPORATION - Florida Company Profile

Company Details

Entity Name: NEW WORLD GOLD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW WORLD GOLD CORPORATION 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: 02 May 2008 (17 years ago)
Date of dissolution: 30 May 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: P08000044803
Mail Address: 801 US Highway 1, North Palm Beach, FL, 33408, US
Address: 7901 4TH ST N,, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Honigford Bob Director 801 US Highway 1, North Palm Beach, FL, 33408
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-11-02 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 7901 4TH ST N,, STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2021-06-04 7901 4TH ST N,, STE 300, ST PETERSBURG, FL 33702 -
REINSTATEMENT 2021-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-09-15 - -
AMENDMENT 2015-09-14 - -
AMENDMENT 2015-03-12 - -

Documents

Name Date
Reg. Agent Resignation 2022-10-28
Reg. Agent Change 2021-11-02
Reg. Agent Change 2021-08-11
Reg. Agent Resignation 2021-07-27
REINSTATEMENT 2021-06-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
Amendment 2015-09-14
ANNUAL REPORT 2015-04-30
Amendment 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State