Entity Name: | NEW BRUNSWICK IND., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
NEW BRUNSWICK IND., INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 |
59-1645404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. Federal Hwy, Bldg. D, Suite 101, Boca Raton, FL 33431 |
Mail Address: | 315 Hilligoss Blvd SE, Fosston, MN 56542 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSSELMAN, GEORGE L. | President | 4800 N. Federal Hwy, Bldg. D Suite 101 Boca Raton, FL 33431 |
BOSSELMAN, GEORGE L | Agent | 4800 N. Federal Hwy, Bldg. D, Suite 101, Boca Raton, FL 33431 |
BOSSELMAN, MARY ALICE | Secretary | 4800 N. Federal Hwy, Bldg. D Suite 101 Boca Raton, FL 33431 |
BOSSELMAN, MARY ALICE | Treasurer | 4800 N. Federal Hwy, Bldg. D Suite 101 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: 06 Feb 2025
Sources: Florida Department of State