Search icon

NEW AGE TECHNOLOGIES, REPAIR & CONSULTING INC

Company Details

Entity Name: NEW AGE TECHNOLOGIES, REPAIR & CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2010 (14 years ago)
Document Number: P10000096873
FEI/EIN Number 274149496
Address: 436 Osceola Ave, Jacksonville Beach, FL, 32250, US
Mail Address: 436 Osceola Ave, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Tiller, Callahan, Speiser & Associates CPA Agent 9700 Touchton Rd, JACKSONVILLE, FL, 32246

President

Name Role Address
HULL MATTHEW President 306 GENOA RD, ST. AUGUSTINE, FL, 32284

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100934 PRIDE COMPUTER SYSTEMS ACTIVE 2021-08-03 2026-12-31 No data 416 3RD ST S, 101, JACKSONVILLE BEACH, FL, 32250--672
G10000110856 PRIDE COMPUTER SYSTEMS EXPIRED 2010-12-06 2015-12-31 No data 4006 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 436 Osceola Ave, B, Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2024-04-17 436 Osceola Ave, B, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 9700 Touchton Rd, Suite 103, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2014-01-13 Tiller, Callahan, Speiser & Associates CPA's No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000298952 TERMINATED 1000000744029 DUVAL 2017-05-22 2037-05-24 $ 3,881.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State