Entity Name: | NEWDESTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000034109 |
FEI/EIN Number | 383837030 |
Mail Address: | PO BOX 15668, SARASOTA, FL, 34277, US |
Address: | 4242 S TAMIAMI TRL, SARASOTA, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANON THIERRY | Agent | 4242 S TAMIAMI TRL, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
ZANON THIERRY | President | 4242 S TAMIAMI TRL, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
ZANON THIERRY | Treasurer | 4242 S TAMIAMI TRL, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
ZANON THIERRY | Secretary | 4242 S TAMIAMI TRL, SARASOTA, FL, 34239 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000072011 | BUILDNREPAIRS | ACTIVE | 2020-06-25 | 2025-12-31 | No data | PO BOX 35141, SARASOTA, FL, 34242 |
G18000063283 | BONJOUR FRENCHCAFE | EXPIRED | 2018-05-29 | 2023-12-31 | No data | 5214 OCEAN BLVD, SARASOTA, FL, 34242 |
G12000119144 | MYFOODISGOOD | EXPIRED | 2012-12-10 | 2017-12-31 | No data | 5214 OCEAN BLVD, SARASOTA, FL, 34242 |
G12000019438 | BONJOUR FRENCHCAFE | EXPIRED | 2012-02-24 | 2017-12-31 | No data | 5214 OCEAN BLVD, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 4242 S TAMIAMI TRL, SARASOTA, FL 34239 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-16 | 4242 S TAMIAMI TRL, SARASOTA, FL 34239 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-16 | 4242 S TAMIAMI TRL, SARASOTA, FL 34239 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | ZANON, THIERRY | No data |
AMENDMENT | 2012-07-23 | No data | No data |
AMENDMENT | 2012-01-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2012-07-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State