Search icon

NEW CENTURY INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

NEW CENTURY INTERNATIONAL, 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: 08 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000001704
FEI/EIN Number 593490162

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

Address: 324 Sun Oaks Ct, LAKE MARY, FL, 32746, US
Mail Address: 324 Sun Oaks Ct, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONGIORNO SCOTT M President 324 Sun Oaks Ct., LAKE MARY, FL, 32746
BONGIORNO SCOTT M Secretary 324 Sun Oaks Ct., LAKE MARY, FL, 32746
BONGIORNO SCOTT M Treasurer 324 Sun Oaks Ct., LAKE MARY, FL, 32746
BONGIORNO SCOTT M Director 324 Sun Oaks Ct., LAKE MARY, FL, 32746
HOEPKER TODD Agent 55 E. PINE STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027590 ESSENTIAL EDGE MARKETING EXPIRED 2013-03-20 2018-12-31 - 4044 W. LAKE MARY BLVD., SUITE 104 #246, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 324 Sun Oaks Ct, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-04-29 324 Sun Oaks Ct, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 55 E. PINE STREET, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1999-05-03 HOEPKER, TODD -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State