Search icon

NEW PRICE INC

Company Details

Entity Name: NEW PRICE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Nov 2016 (8 years ago)
Document Number: P16000092601
FEI/EIN Number 81-3223399
Address: 1954 Dolgner Pl, SANFORD, FL 32771
Mail Address: 1954 Dolgner Pl, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JAMAL, MOHAMEDNAQI M, MR Agent 1954 Dolgner Pl, SANFORD, FL 32771

Chief Executive Officer

Name Role Address
JAMAL, MOHAMEDNAQI M, MR Chief Executive Officer 1954 Dolgner Pl, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-18 1954 Dolgner Pl, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 1954 Dolgner Pl, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1954 Dolgner Pl, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000298507 ACTIVE 1000000923802 SEMINOLE 2022-06-03 2042-06-22 $ 4,503.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000466296 ACTIVE 1000000898631 SEMINOLE 2021-08-31 2041-09-15 $ 71,681.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000604494 TERMINATED 1000000838990 SEMINOLE 2019-08-29 2039-09-11 $ 136.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-09-14
Domestic Profit 2016-11-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State