Search icon

NEW AMSTERDAM PROJECT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: NEW AMSTERDAM PROJECT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW AMSTERDAM PROJECT MANAGEMENT, 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: 05 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2001 (24 years ago)
Document Number: P01000002029
FEI/EIN Number 651065492

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

Address: 8470 CARAWAY COURT, ORLANDO, FL, 32819, US
Mail Address: 8470 CARAWAY COURT, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENEEN CHARLES S President 8470 CARAWAY COURT, ORLANDO, FL, 32819
DENEEN CHARLES S Director 8470 CARAWAY COURT, ORLANDO, FL, 32819
DENEEN CHARLES S Agent 8470 CARAWAY COURT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-13 8470 CARAWAY COURT, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2012-03-13 DENEEN, CHARLES S -
CHANGE OF PRINCIPAL ADDRESS 2009-08-10 8470 CARAWAY COURT, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-10 8470 CARAWAY COURT, ORLANDO, FL 32819 -
AMENDMENT 2001-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State