Search icon

NEW GENERATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW GENERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW GENERATION, 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: 03 Oct 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000072419
FEI/EIN Number 650527553

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

Address: 6967 NW 82 AVE, MIAMI, FL, 33166
Mail Address: 6967 NW 82 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLGIEJ ADOLFO B President 106201 N.W. 54TH ST., MIAMI, FL, 33178
SCHOLCOVER CLAUDIO Vice President 10109 N.W. 52ND TERRACE, MIAMI, FL, 33178
DOLGIEJ ADOLFO Agent 10621 NW 54 ST., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-21 6967 NW 82 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1996-03-21 6967 NW 82 AVE, MIAMI, FL 33166 -
AMENDMENT 1995-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-02 10621 NW 54 ST., MIAMI, FL 33178 -
REINSTATEMENT 1995-10-02 - -
REGISTERED AGENT NAME CHANGED 1995-10-02 DOLGIEJ, ADOLFO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State