Search icon

THE NEW FRONTIER, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW FRONTIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW FRONTIER, 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: 12 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000047955
Address: 6991 PROFESSIONAL PARKWAY EAST, SARASOTA, FL, 34240
Mail Address: 6991 PROFESSIONAL PARKWAY EAST, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABER JASON Director 6991 PROFESSIONAL PARKWAY EAST, SARASOTA, FL, 34240
GRABER JASON Agent 6991 PROFESSIONAL PARKWAY EAST, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002146115 LAPSED 09-CA-009498 HILLSBOROUGH CTY CIR CIVIL 2009-09-18 2014-09-17 $61,871.62 CEMEX CONSTRUCTION MATERIALS, L.P., P.O. BOX 1500, HOUSTON, TX 77251
J09002110434 LAPSED 53-2009CA-002828 POLK CTY. CIR. CT. 10TH JUD. 2009-07-24 2014-08-17 $233,625.42 THE LANE CONSTRUCTION CORPORATION, POST OFFICE BOX 2684, EATON PARK, FL 33840

Court Cases

Title Case Number Docket Date Status
KELLY PECHIN MARTIN VS JACARANDA COMMONS, L L C, et al., 2D2016-4437 2016-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-007200-NC

Parties

Name KELLY PECHIN MARTIN
Role Appellant
Status Active
Representations Richard A. Filson, Esq.
Name PRIMERICA GROUP ONE, INC.
Role Appellee
Status Active
Name PUBLIX SUPERMARKETS, INC.
Role Appellee
Status Active
Name THE NEW FRONTIER, INC.
Role Appellee
Status Active
Name AJAX PAVING INDUSTRIES OF FLORIDA, L L C
Role Appellee
Status Active
Name JACARANDA COMMONS, L L C
Role Appellee
Status Active
Representations STEVEN B. SUNDOOK, ESQ.
Name NORTH AMERICAN DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Name HAWKINS CONSTRUCTION, INC.
Role Appellee
Status Active
Name SUNRISE VILLAGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa 2nd Floor
Docket Date 2017-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACARANDA COMMONS, L L C
Docket Date 2017-06-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 14, 2017.
Docket Date 2017-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2017-04-24
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JACARANDA COMMONS, L L C
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-AB DUE 04/24/17
On Behalf Of JACARANDA COMMONS, L L C
Docket Date 2017-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ CURLEY
Docket Date 2017-01-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2017-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2016-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELLY PECHIN MARTIN

Documents

Name Date
Domestic Profit 2008-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State