Search icon

NEW CONCEPTS STORAGE, INC.

Company Details

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

Agent

Name Role Address
GOMOLA ROBERT S Agent 284 SANTA MARIA PLACE, VENICE, FL, 34285

Director

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

Vice President

Name Role Address
PIPER ROBERT G Vice President 5501 DUNROBIN APT 3408, SARASOTA, FL, 34238
ELLICOTT RONALD Vice President 4875 JACARANDA HGTS DR, VENICE, FL, 34293

President

Name Role Address
GOMOLA ROBERT S President 284 SANTA MARIA PLACE, VENICE, FL, 34285

Treasurer

Name Role Address
GOMOLA ROBERT S Treasurer 284 SANTA MARIA PLACE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 573 PAUL MORRIS DRIVE, ENGLEWOOD, FL 34233 No data
CHANGE OF MAILING ADDRESS 2006-04-21 573 PAUL MORRIS DRIVE, ENGLEWOOD, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 284 SANTA MARIA PLACE, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2000-09-05 GOMOLA, ROBERT S No data

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 Feb 2025

Sources: Florida Department of State