Search icon

NEW BEGINNING CO INC.

Company Details

Entity Name: NEW BEGINNING CO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P08000060613
FEI/EIN Number 26-2903445
Address: 3087 Cypress Gardens Rd, Winter Haven, FL, 33884, US
Mail Address: 3087 Cypress Gardens Rd, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Boney Marlene Agent 3087 Cypress Gardens Rd, Winter Haven, FL, 33884

President

Name Role Address
Boney Marlene President 3087 Cypress Gardens Rd, Winter Haven, FL, 33884

Vice President

Name Role Address
Boney Marlene Vice President 3087 Cypress Gardens Rd, Winter Haven, FL, 33884

Secretary

Name Role Address
Boney Marlene Secretary 3087 Cypress Gardens Rd, Winter Haven, FL, 33884

Treasurer

Name Role Address
Boney Marlene Treasurer 3087 Cypress Gardens Rd, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 3087 Cypress Gardens Rd, Winter Haven, FL 33884 No data
NAME CHANGE AMENDMENT 2021-05-05 NEW BEGINNING CO INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3087 Cypress Gardens Rd, Winter Haven, FL 33884 No data
CHANGE OF MAILING ADDRESS 2018-04-30 3087 Cypress Gardens Rd, Winter Haven, FL 33884 No data
REINSTATEMENT 2015-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-16 Boney, Marlene No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000414928 ACTIVE 1000001000632 POLK 2024-06-26 2044-07-03 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000843084 ACTIVE 1000000853015 DADE 2019-12-23 2039-12-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000075729 TERMINATED 1000000812553 DADE 2019-01-28 2039-01-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000292734 TERMINATED 1000000711904 DADE 2016-04-27 2036-05-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
Name Change 2021-05-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State