Search icon

NEW ENGLAND TRAILER PARK, INC. - Florida Company Profile

Company Details

Entity Name: NEW ENGLAND TRAILER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ENGLAND TRAILER PARK, 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: 01 Jun 1961 (64 years ago)
Date of dissolution: 28 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Dec 2005 (19 years ago)
Document Number: 248789
FEI/EIN Number 590933860

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

Address: GREENFIELD VILLAGE, 1015 S.R. 542 W., DUNDEE, FL, 33838
Mail Address: 3371 HARBOR BEACH DR, LAKE WALES, FL, 33859, US
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSSARTE CHERYL Agent 3371 HARBOR BEACH DRIVE, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-12-28 - -
CHANGE OF MAILING ADDRESS 2005-01-11 GREENFIELD VILLAGE, 1015 S.R. 542 W., DUNDEE, FL 33838 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-14 GREENFIELD VILLAGE, 1015 S.R. 542 W., DUNDEE, FL 33838 -

Documents

Name Date
Reg. Agent Resignation 2005-12-28
Off/Dir Resignation 2005-12-28
CORAPVDWN 2005-12-28
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State