Search icon

NEW CONCEPTS STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: NEW CONCEPTS STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW CONCEPTS STORAGE, 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: 18 Feb 1999 (26 years ago)
Date of dissolution: 18 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2006 (18 years ago)
Document Number: P99000016142
FEI/EIN Number 650897189

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

Address: 573 PAUL MORRIS DRIVE, ENGLEWOOD, FL, 34233
Mail Address: 573 PAUL MORRIS DRIVE, ENGLEWOOD, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPER ROBERT G Director 5501 DUNROBIN APT 3408, SARASOTA, FL, 34238
PIPER ROBERT G Vice President 5501 DUNROBIN APT 3408, SARASOTA, FL, 34238
GOMOLA ROBERT S President 284 SANTA MARIA PLACE, VENICE, FL, 34285
GOMOLA ROBERT S Director 284 SANTA MARIA PLACE, VENICE, FL, 34285
GOMOLA ROBERT S Treasurer 284 SANTA MARIA PLACE, VENICE, FL, 34285
ELLICOTT RONALD Director 4875 JACARANDA HGTS DR, VENICE, FL, 34293
ELLICOTT RONALD Vice President 4875 JACARANDA HGTS DR, VENICE, FL, 34293
GOMOLA ROBERT S Agent 284 SANTA MARIA PLACE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 573 PAUL MORRIS DRIVE, ENGLEWOOD, FL 34233 -
CHANGE OF MAILING ADDRESS 2006-04-21 573 PAUL MORRIS DRIVE, ENGLEWOOD, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 284 SANTA MARIA PLACE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2000-09-05 GOMOLA, ROBERT S -

Documents

Name Date
Voluntary Dissolution 2006-12-18
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-10-15
ANNUAL REPORT 2000-09-05
Domestic Profit 1999-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State