Search icon

NEW IMAGE DESIGNS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NEW IMAGE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW IMAGE DESIGNS, 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: 11 Jun 1990 (35 years ago)
Document Number: L79097
FEI/EIN Number 650305080

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

Address: 5030 NW 109 AVE, STE I, FORT LAUDERDALE, FL, 33351, US
Mail Address: 5030 NW 109 AVE, STE I, FORT LAUDERDALE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEW IMAGE DESIGNS, INC., COLORADO 20251029782 COLORADO

Key Officers & Management

Name Role Address
IHASZ, PATRICK President 5030 NW 109 AVE STE I, SUNRISE, FL, 33351
IHASZ, PATRICK Director 5030 NW 109 AVE STE I, SUNRISE, FL, 33351
IHASZ, PATRICK Agent 12071 NW 2ND DR., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 5030 NW 109 AVE, STE I, FORT LAUDERDALE, FL 33351 -
CHANGE OF MAILING ADDRESS 2009-04-29 5030 NW 109 AVE, STE I, FORT LAUDERDALE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 12071 NW 2ND DR., CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State