Search icon

NEW WAY HOME BUILDERS, INC.

Company Details

Entity Name: NEW WAY HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2014 (10 years ago)
Document Number: P03000033731
FEI/EIN Number 743084626
Address: 1408 Wilson Rd, Clearwater, FL, 33755, US
Mail Address: 1408 Wilson Rd, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
THE HEBERT LAW GROUP, P.A. Agent

President

Name Role Address
Wilson Woodrow M President 1408 Wilson Rd, Clearwater, FL, 33755

Vice President

Name Role Address
KELLEY RYAN S Vice President 412 No. Washington Ave., Clearwater, FL, 33755

Treasurer

Name Role Address
KELLEY RYAN S Treasurer 412 No. Washington Ave., Clearwater, FL, 33755

Secretary

Name Role Address
Wilson Woodrow M Secretary 1408 Wilson Rd, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056706 NEW WAY CONSTRUCTION SERVICES LLC ACTIVE 2023-05-04 2028-12-31 No data 1408 WILSON ROAD, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-12-16 NEW WAY CONSTRUCTION SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 1408 Wilson Rd, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2019-06-27 1408 Wilson Rd, Clearwater, FL 33755 No data
AMENDMENT 2014-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 5250 ULMERTON RD, CLEARWATER, FL 33760 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State