Search icon

NEW IMAGE CONCRETE CONSTRUCTION, INC.

Company Details

Entity Name: NEW IMAGE CONCRETE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 2010 (15 years ago)
Document Number: P03000158437
FEI/EIN Number 352219804
Address: 259 Mcleod Street, Merritt Island, FL, 32953, US
Mail Address: 555 Cox Road, Cocoa, FL, 32926, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JONES JOSHUA Agent 259 Mcleod Street, Merritt Island, FL, 32953

President

Name Role Address
JONES JOSHUA President 913 JEFFERSON RD, ROCKLEDGE, FL, 32955

Vice President

Name Role Address
Jones Christy L Vice President 913 JEFFERSON RD, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103072 FANTASY POOLS ACTIVE 2016-09-20 2026-12-31 No data 913 JEFFERSON ROAD, ROCKLEDGE, FL, 32955
G10000104334 FANTASY POOLS EXPIRED 2010-11-15 2015-12-31 No data 913 JEFFERSON RD, ROCKLEDGE, FL, 32955
G10000047921 FANTASY POOLS EXPIRED 2010-06-02 2015-12-31 No data 1740 HUNTINGTON LANE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 259 Mcleod Street, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2020-06-09 259 Mcleod Street, Merritt Island, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 259 Mcleod Street, Merritt Island, FL 32953 No data
NAME CHANGE AMENDMENT 2010-07-15 NEW IMAGE CONCRETE CONSTRUCTION, INC. No data
NAME CHANGE AMENDMENT 2010-04-09 POOL MAN OF BREVARD, INC. No data
CANCEL ADM DISS/REV 2010-03-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-23 JONES, JOSHUA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000577665 TERMINATED 1000000171844 BREVARD 2010-05-06 2030-05-12 $ 507.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09002083144 LAPSED 09-04155 COWE (83) BROWARD COUNTY COURTHOUSE 2009-06-03 2014-07-27 $15,146.16 HORNERXPRESS- TREASURE COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9821187109 2020-04-15 0455 PPP 259 MCLEOD ST, MERRITT ISLAND, FL, 32953-3463
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89495
Loan Approval Amount (current) 89495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32953-3463
Project Congressional District FL-08
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90138.87
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State