Entity Name: | NEWBREED PROMOTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jan 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Dec 2017 (7 years ago) |
Document Number: | P12000006341 |
FEI/EIN Number | 45-4403364 |
Address: | 404 River Way Drive, GREEr, SC, 29651, US |
Mail Address: | 404 River Way Drive, GREEr, SC, 29651, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER COREY P | Agent | 417 SE COCONUT AVE, STUART, FL, 34996 |
Name | Role | Address |
---|---|---|
Heller Diane | Chief Executive Officer | 404 River Way Drive, Greer, SC, 29651 |
Name | Role | Address |
---|---|---|
Heller David | President | 404 River Way Drive, Greer, SC, 29651 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 404 River Way Drive, GREEr, SC 29651 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 404 River Way Drive, GREEr, SC 29651 | No data |
AMENDMENT | 2017-12-04 | No data | No data |
AMENDMENT | 2014-01-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-18 |
Amendment | 2017-12-04 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State