Search icon

NEW UNDERMOUNT INVESTMENTS, INC.

Company Details

Entity Name: NEW UNDERMOUNT INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Mar 2007 (18 years ago)
Document Number: V60956
FEI/EIN Number 65-0426478
Address: 2217 NE 7th Street, Hallandale, FL 33009
Mail Address: 4011 Lantern Lane, Burlington Ontairo L7L5Z2 CA
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEBIANCHI, VICTOR P., JR. Agent % VICTOR P. DEBIANCHI, JR., P.A., 1720 HARRISON STREET #6CE, HOLLYWOOD, FL 33020

President

Name Role Address
CUTAIA, RICHARD A President 2217 NE 7th Street, Hallandale, FL 33009

Director

Name Role Address
CUTAIA, LEONORA A Director 4011 Lantern Lane, Burlington Ontairo L7L5Z2 CA

Vice President

Name Role Address
CUTAIA, NICHOLAS Vice President 4011 LANTERN LANE, Burlington Ontairo L7L5Z2 CA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 2217 NE 7th Street, Hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2014-02-26 2217 NE 7th Street, Hallandale, FL 33009 No data
CANCEL ADM DISS/REV 2007-03-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 % VICTOR P. DEBIANCHI, JR., P.A., 1720 HARRISON STREET #6CE, HOLLYWOOD, FL 33020 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 1994-04-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000063569 TERMINATED 1000000042045 43656 326 2007-02-26 2029-01-22 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000303338 ACTIVE 1000000042045 43656 326 2007-02-26 2029-01-28 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-09
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State