Search icon

NEW WORLD MAPS, INC. - Florida Company Profile

Company Details

Entity Name: NEW WORLD MAPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW WORLD MAPS, 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: 19 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2001 (24 years ago)
Document Number: P01000027992
FEI/EIN Number 650366416

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

Address: 76 SPRINGDALE RD, LAKE WORTH, FL, 33467
Mail Address: PO BOX 541389, LAKE WORTH, FL, 33454
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUSCHAFER KAREN P Agent 76 SPRINGDALE ROAD, LAKE WORTH, FL, 33467
NEUSCHAFER CHARLES R President PO BOX 541389, LAKE WORTH, FL, 33454
NEUSCHAFER KAREN P Secretary PO BOX 541389, LAKE WORTH, FL, 33454

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 76 SPRINGDALE RD, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 76 SPRINGDALE ROAD, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2005-04-16 76 SPRINGDALE RD, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2005-04-16 NEUSCHAFER, KAREN P -
AMENDMENT 2001-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State