Search icon

NEW LIFE MANOR, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW LIFE MANOR, 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 Jun 2003 (22 years ago)
Document Number: P03000068436
FEI/EIN Number 731674452

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

Address: 1798 Morven CT, DELTONA, FL, 32738, US
Mail Address: 1798 Morven Ct, Deltona, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MABRY RUBY President 1798 Morven Ct, Deltona, FL, 32738
MABRY RUBY A Agent 1798 Morven Ct, Deltona, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045683 NEW LIFE MANOR, INC. II EXPIRED 2012-05-16 2017-12-31 - 1837 FAYETTEVILLE AVE, DELTONA, FL 32725, 2601 HAULOVER BLVD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-08-26 1798 Morven CT, DELTONA, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-26 1798 Morven Ct, Deltona, FL 32738 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 1798 Morven CT, DELTONA, FL 32738 -
REGISTERED AGENT NAME CHANGED 2009-04-27 MABRY, RUBY A -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State