Search icon

NEW MEDICAL FRONTIERS, INC.

Company Details

Entity Name: NEW MEDICAL FRONTIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: P99000000566
FEI/EIN Number 650886908
Address: 312 61st ST. NW, BRADENTON, FL, 34209-1740, US
Mail Address: 312 61st ST. NW, BRADENTON, FL, 34209-1740, US
Place of Formation: FLORIDA

Agent

Name Role
A TAX SHELTER INC Agent

President

Name Role Address
FRITZ MARK D President 312 61st ST. NW, BRADENTON, FL, 342091740

Treasurer

Name Role Address
FRITZ MARK D Treasurer 312 61st ST. NW, BRADENTON, FL, 342091740

Director

Name Role Address
FRITZ MARK D Director 312 61st ST. NW, BRADENTON, FL, 342091740
FRITZ ANGELA D Director 312 61st ST. NW, BRADENTON, FL, 342091740

Secretary

Name Role Address
FRITZ ANGELA D Secretary 312 61st ST. NW, BRADENTON, FL, 342091740

Vice President

Name Role Address
FRITZ ANGELA D Vice President 312 61st ST. NW, BRADENTON, FL, 342091740

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108827 THE HERBERY EXPIRED 2011-11-08 2016-12-31 No data 5906 MAJESTIC WAY, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 3704 U.S. Hwy 301 North, Ste 3, Ellenton, FL 34222 No data
REINSTATEMENT 2017-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-04 A Tax Shelter, Inc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 312 61st ST. NW, BRADENTON, FL 34209-1740 No data
CHANGE OF MAILING ADDRESS 2015-04-19 312 61st ST. NW, BRADENTON, FL 34209-1740 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State