Search icon

NEW HORIZONS U.S.A., INC.

Company Details

Entity Name: NEW HORIZONS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S26039
FEI/EIN Number N/A
Address: 103 US 301 BLVD W, BRADENTON, FL 34205-7900
Mail Address: 103 US 301 BLVD W, BRADENTON, FL 34205-7900
Place of Formation: FLORIDA

Agent

Name Role Address
BILL NIKITOPOULOS Agent 103 US 301 BLVD., W., BRADENTON, FL 34205

Vice President

Name Role Address
NIKITOPOULOS, GEORGE Vice President 103 US 301 BLVD., N, BRADENTON, FL

President

Name Role Address
NIKITOPOULOS, BILL President 103 US 301 BLVD W, BRADENTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 1993-04-30 BILL NIKITOPOULOS No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-30 103 US 301 BLVD., W., BRADENTON, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000047209 TERMINATED 1000000004275 1915 2121 2004-04-08 2009-05-06 $ 12,263.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J04900006343 LAPSED 2003-CA-6384 CIRCUIT - MANATEE COUNTY 2004-02-24 2009-03-08 $287722.01 BAY-GARD, LTD., BY KIMCO BRADENTON 698, INC., 3333 NEW HYDE PARK ROAD, P.O. BOX 5020, NEW HYDE PARK, NY 11042

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State