Entity Name: | NEW BRUNSWICK IND., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW BRUNSWICK IND., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 1974 (51 years ago) |
Document Number: | 451643 |
FEI/EIN Number |
591645404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. Federal Hwy, Bldg. D, Boca Raton, FL, 33431, US |
Mail Address: | 315 Hilligoss Blvd SE, Fosston, MN, 56542, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSSELMAN MARY ALICE | Secretary | 4800 N. Federal Hwy, Boca Raton, FL, 33431 |
BOSSELMAN MARY ALICE | Treasurer | 4800 N. Federal Hwy, Boca Raton, FL, 33431 |
BOSSELMAN GEORGE L | Agent | 4800 N. Federal Hwy, Boca Raton, FL, 33431 |
BOSSELMAN, GEORGE L. | President | 4800 N. Federal Hwy, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-03 | 4800 N. Federal Hwy, Bldg. D, Suite 101, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 4800 N. Federal Hwy, Bldg. D, Suite 101, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 4800 N. Federal Hwy, Bldg. D, Suite 101, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-12 | BOSSELMAN, GEORGE L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State