Search icon

NEW IMAGE GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: NEW IMAGE GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Sep 2009 (15 years ago)
Date of dissolution: 02 Dec 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: F09000003714
FEI/EIN Number 954593685

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

Address: 15265 Alton Parkway, Irvine, CA, 92618, US
Mail Address: 15265 Alton Parkway, Irvine, CA, 92618, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
WOODSON STEVE Chief Executive Officer 27871 Golden Ridge, San Juan Capistrano, CA, 92675
Scott Keith President 19 Oak Canyon Trail, Coto De Caza, CA, 92679
CHAPMAN MICHAEL Vice President 29181 Latigo Canyon Road, Silverado Canyon, CA, 92676
BECHORE HAROLD Agent 6602 EXECUTIVE PARK CT, BLDG 100, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 15265 Alton Parkway, Suite 120, Irvine, CA 92618 -
CHANGE OF MAILING ADDRESS 2021-02-06 15265 Alton Parkway, Suite 120, Irvine, CA 92618 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 6602 EXECUTIVE PARK CT, BLDG 100, Suite 103, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2019-12-12 BECHORE, HAROLD -
REINSTATEMENT 2019-12-12 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Withdrawal 2022-12-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-08-07
ANNUAL REPORT 2012-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State