Search icon

NEW WAVE TAXIDERMY INC. - Florida Company Profile

Company Details

Entity Name: NEW WAVE TAXIDERMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW WAVE TAXIDERMY 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: 14 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: H07986
FEI/EIN Number 592501664

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

Address: 3101 SE SLATER STREET, STUART, FL, 34997
Mail Address: 3101 SE SLATER STREET, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKHART, MICHAEL President 5181 SE GREAT POCKET TRAIL, STUART, FL, 34997
KIRKHART, MICHAEL Director 5181 SE GREAT POCKET TRAIL, STUART, FL, 34997
KIRKHART, DEBORAH L. Vice President 5181 SE GREAT POCKET TRAIL, STUART, FL, 34997
KIRKHART, DEBORAH L. Secretary 5181 SE GREAT POCKET TRAIL, STUART, FL, 34997
KIRKHART, DEBORAH L. Director 5181 SE GREAT POCKET TRAIL, STUART, FL, 34997
LEWIS, J.D., III Agent 408 COLORADO AVENUE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-15 LEWIS, J.D., III -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1988-09-13 408 COLORADO AVENUE, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 1988-09-13 3101 SE SLATER STREET, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 1988-09-13 3101 SE SLATER STREET, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State