Search icon

NEW EARTHTONES, INC.

Company Details

Entity Name: NEW EARTHTONES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2025 (a month ago)
Document Number: P98000032811
FEI/EIN Number 59-3409666
Address: 1412 NANCE AVE, TAMPA, FL 33606
Mail Address: 1412 NANCE AVE, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLENDINEN SPRING, MELISSA Agent 1412 NANCE AVE, TAMPA, FL 33606

President

Name Role Address
SPRING, BRADFORD D President 1412 NANCE AVE, TAMPA, FL 33606

Director

Name Role Address
SPRING, BRADFORD D Director 1412 NANCE AVE, TAMPA, FL 33606

Vice President

Name Role Address
CLENDINEN SPRING, MELISSA Vice President 1412 NANCE AVE, TAMPA, FL 33606

Secretary

Name Role Address
CLENDINEN SPRING, MELISSA Secretary 1412 NANCE AVE, TAMPA, FL 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006466 ADVANCE BOBCAT ACTIVE 2016-01-18 2026-12-31 No data 110 W. REYNOLDS ST., SUITE 110, PLANT CITY, FL, 33563
G08203900375 ADVANCE BOBCAT EXPIRED 2008-07-21 2013-12-31 No data P. O. BOX 320652, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2024-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-29 CLENDINEN SPRING, MELISSA No data
CHANGE OF MAILING ADDRESS 2024-03-29 1412 NANCE AVE, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 1412 NANCE AVE, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 1412 NANCE AVE, TAMPA, FL 33606 No data

Documents

Name Date
REINSTATEMENT 2025-01-15
Amendment 2024-03-29
Off/Dir Resignation 2023-06-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State