Search icon

NEW-2-U, INC. - Florida Company Profile

Company Details

Entity Name: NEW-2-U, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW-2-U, 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: 18 Oct 1982 (43 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: G05489
FEI/EIN Number 592225854

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

Address: 1599 10TH AVE, SUITE C, VERO BEACH, FL, 32960, US
Mail Address: 421 W TEMPLE CT SW, VERO BEACH, FL, 32968, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER, I SUZANNE Agent 421 W TEMPLE CT SE, VERO BEACH, FL, 32968
WAGNER, I SUZANNE President 421 W TEMPLE CT SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-02-21 1599 10TH AVE, SUITE C, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-21 421 W TEMPLE CT SE, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-16 1599 10TH AVE, SUITE C, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 1992-07-09 WAGNER, I SUZANNE -

Documents

Name Date
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-14
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-08-22
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State