Search icon

NEWCOMEN CONSULTANTS FLORIDA INC

Company Details

Entity Name: NEWCOMEN CONSULTANTS FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2010 (15 years ago)
Document Number: P10000016411
FEI/EIN Number 271966029
Address: 736 N MILLS AVE, ORLANDO, FL, 32803, US
Mail Address: 736 N MILLS AVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROSCOE DAVID J Agent 736 N MILLS AVE, ORLANDO, FL, 32803

President

Name Role Address
ROSCOE DAVID J President 736 N MILLS AVE, ORLANDO, FL, 32803

Chief Operating Officer

Name Role Address
Macey Andrew Chief Operating Officer 736 N MILLS AVE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043417 RICA'S PRINT PACK AND SHIP CENTER ACTIVE 2023-04-05 2028-12-31 No data 205 S DIXIE DRIVE, HAINES CITY, FL, 33844
G23000035354 THE AWARDS STORE ACTIVE 2023-03-17 2028-12-31 No data 736 N. MILLS AVENUE, ORLANDO, FL, 32803
G23000020321 SAVE PROPERTY MANAGEMENT ACTIVE 2023-02-12 2028-12-31 No data 311 N HAMPTON DRIVE, DAVENPORT, FL, 33897
G16000055668 SAVE PROPERTY MANAGEMENT EXPIRED 2016-06-06 2021-12-31 No data 442 TROON CIRCLE, DAVENPORT, FL, 33897
G12000026029 K & M KLEANING AND MAINTENANCE SERVICES EXPIRED 2012-03-15 2017-12-31 No data 442 TROON CIRCLE, DAVENPORT, FL, 33897
G10000093332 SAVE PROPERTY MANAGEMENT EXPIRED 2010-10-21 2015-12-31 No data 442 TROON CIRCLE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 736 N MILLS AVE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2023-04-23 736 N MILLS AVE, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 736 N MILLS AVE, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State