Search icon

NEW BRUNSWICK IND., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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