Search icon

NEW WORLD PROPERTY DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: NEW WORLD PROPERTY DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW WORLD PROPERTY DEVELOPMENT CORP. 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: 10 Aug 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000061766
FEI/EIN Number 650606505

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

Address: 3800 N 29TH AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 3800 N 29TH AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TIMOTHY M Director 3800 N 29THA VE, HOLLYWOOD, FL, 33020
TRANSLEAU BARRY Director 3800 N 29THA VE, HOLLYWOOD, FL, 33020
SMITH TIMOTHY M Agent 3800 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 3800 N 29TH AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2005-04-13 3800 N 29TH AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 3800 N 29TH AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2001-04-23 SMITH, TIMOTHY M -
REINSTATEMENT 1997-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State