Search icon

NEW CITY MEDIA INC. - Florida Company Profile

Company Details

Entity Name: NEW CITY MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW CITY MEDIA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000052622
FEI/EIN Number 47-4341213

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4142 MARINER BLVD., STE 218, SPRING HILL, FL, 34609
Mail Address: 4142 MARINER BLVD., STE 218, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOVER WILLIAM JR President 4142 MARINER BLVD., STE 218, SPRING HILL, FL, 34609
SLOVER WILLIAM JR Director 4142 MARINER BLVD., STE 218, SPRING HILL, FL, 34609
SLOVER WILLIAM SR Vice President 4142 MARINER BLVD., STE 218, SPRING HILL, FL, 34609
SLOVER WILLIAM SR Secretary 4142 MARINER BLVD., STE 218, SPRING HILL, FL, 34609
SLOVER WILLIAM SR Treasurer 4142 MARINER BLVD., STE 218, SPRING HILL, FL, 34609
SLOVER WILLIAM SR Director 4142 MARINER BLVD., STE 218, SPRING HILL, FL, 34609
Slover William TSr. Agent 1840 SOUTHWEST 22ND ST., 4TH FL, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 Slover, William T, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000429449 ACTIVE 1000000784255 HERNANDO 2018-06-04 2028-06-20 $ 737.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
REINSTATEMENT 2017-10-16
Domestic Profit 2015-06-18

Date of last update: 01 May 2025

Sources: Florida Department of State