NEW CENTURY COTTAGE INC - Florida Company Profile

Entity Name: | NEW CENTURY COTTAGE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 May 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P12000042964 |
FEI/EIN Number | 45-5231156 |
Mail Address: | 17 E. BROADWAY, #204-#207, NEW YORK, NY, 10002, US |
Address: | 735 N COURTNEY PKWY, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
City: | Merritt Island |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WANG LIPING | President | 735 N COURTNEY PKWY, MERRITT ISLAND, FL, 32953 |
WANG LIPING | Agent | 735 N COURTNEY PKWY, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-20 | 735 N COURTNEY PKWY, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2015-01-20 | 735 N COURTNEY PKWY, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-20 | 735 N COURTNEY PKWY, MERRITT ISLAND, FL 32953 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000396287 | LAPSED | 14-371-D4 | LEON | 2016-05-04 | 2021-06-28 | $8,236.65 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J13001485177 | TERMINATED | 1000000534875 | BREVARD | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-10 |
Domestic Profit | 2012-05-08 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State