Search icon

NEWFINISH TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: NEWFINISH TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWFINISH TECHNOLOGY, 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: 25 Jan 2005 (20 years ago)
Document Number: P05000013149
FEI/EIN Number 731725583

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

Address: 3151 NW 44th Avenue, Lot 116, Ocala, FL, 34482, US
Mail Address: 3151 NW 44th Avenue, Lot 116, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD KATHLEEN M President 3151 NW 44th Avenue, Ocala, FL, 34482
CATALFAMO, EATON, & DELISI, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 3151 NW 44th Avenue, Lot 116, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2022-04-28 3151 NW 44th Avenue, Lot 116, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 9250 Alt A1A, Suite A, North Palm Beach, FL 33403 -
REGISTERED AGENT NAME CHANGED 2016-03-26 CATALFAMO, EATON & DELISI LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State