Search icon

NEW GADGET TECH CORP - Florida Company Profile

Company Details

Entity Name: NEW GADGET TECH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW GADGET TECH CORP 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: 05 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000106215
FEI/EIN Number 263817135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2740 SW 175TH LOOP, OCALA, FL, 34473, US
Mail Address: 2740 SW 175TH LOOP, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE LIONEL Manager 2740 SW 175TH LOOP, OCALA, FL, 34473
PIERRE MARY B Manager 2740 SW 175TH LOOP, OCALA, FL, 34473
LASSITER NICOLE A Manager P. O. BOX 277, OCALA, FL, 34478
PIERRE MARY B Agent 2740 SW 175TH LOOP, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-22 2740 SW 175TH LOOP, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2010-10-22 2740 SW 175TH LOOP, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2010-10-22 PIERRE, MARY BMRS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000704667 TERMINATED 1000000632014 MARION 2014-05-22 2034-05-29 $ 5,952.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000872555 LAPSED 1000000628220 MARION 2014-05-15 2024-08-01 $ 451.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000872530 ACTIVE 1000000628218 MARION 2014-05-15 2034-08-01 $ 8,837.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000554914 TERMINATED 1000000613625 MARION 2014-04-17 2034-05-01 $ 3,349.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000331313 TERMINATED 1000000591594 MARION 2014-03-05 2024-03-13 $ 882.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STEG
J14000331305 TERMINATED 1000000591593 MARION 2014-03-05 2034-03-13 $ 5,920.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STEG
J13001395640 TERMINATED 1000000528078 MARION 2013-09-05 2033-09-12 $ 2,626.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-03-30
REINSTATEMENT 2010-10-22
ANNUAL REPORT 2009-04-17
Domestic Profit 2008-12-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State