Search icon

NEW ERA PROTECTION SERVICES, INC.

Company Details

Entity Name: NEW ERA PROTECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: P10000088405
FEI/EIN Number 273776053
Address: 771 CORNELIA COURT, ORLANDO, FL, 32811, US
Mail Address: 771 CORNELIA COURT, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
C JONES III HARDY Agent 771 CORNELIA CT, ORLANDO, FL, 32811

President

Name Role Address
JONES HARDY C President 771 CORNELIA COURT, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 771 CORNELIA CT, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2024-04-05 C JONES III, HARDY No data
REINSTATEMENT 2021-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2017-12-11 No data No data
REINSTATEMENT 2017-07-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2011-01-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000095111 TERMINATED 1000000878192 ORANGE 2021-02-25 2031-03-03 $ 7,223.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000240354 TERMINATED 1000000655303 ORANGE 2015-02-04 2025-02-11 $ 1,370.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-12-20
Amendment 2017-12-11
REINSTATEMENT 2017-07-19
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State