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 |
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 |
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 |
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 | - |
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 |
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