Search icon

NEIGHBORHOOD RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEIGHBORHOOD RESOURCES, 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: 26 Jun 2002 (23 years ago)
Document Number: P02000070912
FEI/EIN Number 550806395

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

Address: 11142 Iron Bridge Road, Orlando, FL, 32837, US
Mail Address: 11142 Iron Bridge Road, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHON JONATHAN C President 11142 Iron Bridge Road, ORLANDO, FL, 32837
Christopher Lim Vice President 134 W. America St., Orlando, FL, 32801
Schon Jonathan C Agent 11142 Iron Bridge Road, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 11142 Iron Bridge Road, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2023-01-21 11142 Iron Bridge Road, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2023-01-21 Schon, Jonathan C -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 11142 Iron Bridge Road, Orlando, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State