Search icon

NEW DIMENSIONS MANAGEMENT, INC. - Florida Company Profile

Company Details

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

NEW DIMENSIONS MANAGEMENT, 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: 14 Sep 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000071678
FEI/EIN Number 650613957

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

Address: 12107 PARK DR, COOPER CITY, FL, 33026, US
Mail Address: 12107 PARK DR, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONACCI NICHOLAS C President 12107 PARK DR, COOPER CITY, FL
ANTONACCI NICHOLAS C Agent 12107 PARK DR, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 12107 PARK DR, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 1997-04-29 12107 PARK DR, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 1997-04-29 ANTONACCI, NICHOLAS C -
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 12107 PARK DR, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State