Search icon

NEW INVENTIONS.COM, INC.

Company Details

Entity Name: NEW INVENTIONS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000021790
FEI/EIN Number 65-0647557
Address: 3018 US HWY 301 N, #300, TAMPA, FL 33619
Mail Address: 1851 NW 125 AVE, #240, PEMBROKE PINES, FL 33028
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS, EUGENE Agent 1427 CORNER OAKS DR., BRANDON, FL 33510

Director

Name Role Address
RAMOS, EUGENE Director 1427 CORNER OAKS DR., BRANDON, FL 33510

President

Name Role Address
RAMOS, EUGENE President 1427 CORNER OAKS DR., BRANDON, FL 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-21 3018 US HWY 301 N, #300, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2003-05-21 3018 US HWY 301 N, #300, TAMPA, FL 33619 No data
NAME CHANGE AMENDMENT 2002-12-18 NEW INVENTIONS.COM, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900015958 LAPSED 03-12538 CC-05 COUNTY COURT FOR MIAMI DADE FL 2003-11-03 2008-11-17 $9083.63 OFFICE EXPRESS SUPPLY, INC., 8005 W. 20 AVE., HIALEAH, FL 33014

Documents

Name Date
ANNUAL REPORT 2003-05-21
Name Change 2002-12-18
ANNUAL REPORT 2002-08-22
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-07-19
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-20
DOCUMENTS PRIOR TO 1997 1996-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State