Search icon

NEW HORIZON REAL ESTATE GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NEW HORIZON REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW HORIZON REAL ESTATE GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000126242
FEI/EIN Number 331032392

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

Address: 115 112TH AVE NE, #825, ST PETE, FL, 33716, US
Mail Address: 115 112TH AVE NE, #825, ST PETE, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEW HORIZON REAL ESTATE GROUP, INC., KENTUCKY 0633037 KENTUCKY
Headquarter of NEW HORIZON REAL ESTATE GROUP, INC., KENTUCKY 0779870 KENTUCKY

Key Officers & Management

Name Role Address
BRAMER RONALD L Director 115 112TH AVE NE #825, ST PETE, FL, 33716
BRAMER RONALD L President 115 112TH AVE NE #825, ST PETE, FL, 33716
HENRY LATANYA M Agent 7400 AUTUMNVALE DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-30 115 112TH AVE NE, #825, ST PETE, FL 33716 -
CHANGE OF MAILING ADDRESS 2012-07-30 115 112TH AVE NE, #825, ST PETE, FL 33716 -
REGISTERED AGENT NAME CHANGED 2011-03-23 HENRY, LATANYA MCPA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 7400 AUTUMNVALE DR, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000756311 LAPSED 1000000616506 HERNANDO 2014-04-28 2024-06-20 $ 651.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000835552 LAPSED 1000000606918 HERNANDO 2014-04-14 2024-08-01 $ 409.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001572974 LAPSED 1000000523321 HERNANDO 2013-09-03 2023-10-29 $ 523.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-07-30
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-01-10
Off/Dir Resignation 2004-03-03
ANNUAL REPORT 2004-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State