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