Search icon

NEW REGULATORY MARKETING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEW REGULATORY MARKETING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW REGULATORY MARKETING SERVICES, 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: 04 Dec 1995 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000091855
FEI/EIN Number 593354467

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

Address: 445 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572, US
Mail Address: 445 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD JONATHAN P Director 445 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572
HEMENWAY JOHN M Agent 1060 BLOOMINGDALE AVENUE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 445 APOLLO BEACH BLVD., APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2013-02-18 HEMENWAY, JOHN M -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 1060 BLOOMINGDALE AVENUE, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2013-02-18 445 APOLLO BEACH BLVD., APOLLO BEACH, FL 33572 -
REINSTATEMENT 1999-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State