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 |
Name | Role | Address |
---|---|---|
Boney Marlene | Agent | 3087 Cypress Gardens Rd, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
Boney Marlene | President | 3087 Cypress Gardens Rd, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
Boney Marlene | Vice President | 3087 Cypress Gardens Rd, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
Boney Marlene | Secretary | 3087 Cypress Gardens Rd, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
Boney Marlene | Treasurer | 3087 Cypress Gardens Rd, Winter Haven, FL, 33884 |
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 |
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 |
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