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