Search icon

NEW CENTURY VENTURES, INC. - Florida Company Profile

Company Details

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

NEW CENTURY VENTURES, 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: 01 Oct 1998 (26 years ago)
Date of dissolution: 28 Dec 2009 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 28 Dec 2009 (15 years ago)
Document Number: P98000084654
FEI/EIN Number 611334950

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

Address: 477 MADISON AVE, 24TH FLOOR, NEW YORK, NY, 10022
Mail Address: 477 MADISON AVE, 24TH FLOOR, NEW YORK, NY, 10022
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD BARBARA Director 477 MADISON AVE 24TH FLOOR, NEW YORK, NY, 10022
GREENFIELD BARBARA President 477 MADISON AVE 24TH FLOOR, NEW YORK, NY, 10022
WENDI R. ROSEN, P.A. Agent -

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 477 MADISON AVE, 24TH FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2003-05-12 477 MADISON AVE, 24TH FLOOR, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 2001-04-24 WENDI R. ROSEN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 48 E. FLAGLER STREET, SUITE 368, MIAMI, FL 33131 -
AMENDMENT 1999-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000129123 TERMINATED 1000000408831 LEON 2012-12-10 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-12-28
Off/Dir Resignation 2008-11-07
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-05-27
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-09
Reg. Agent Change 2001-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State