Entity Name: | NEW SOLUTIONS REALTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW SOLUTIONS REALTY, 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: | 15 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2011 (14 years ago) |
Document Number: | P08000084744 |
FEI/EIN Number |
263363266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 622 VINELAND RD, Winter Garden, FL, 34787, US |
Mail Address: | P.O BOX 770518, WINTER GARDEN, FL, 34777, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELARM ARLETIS | President | P.O BOX 770518, WINTER GARDEN, FL, 34787 |
DELARM ARLETIS | Agent | 149 E Tilden St, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 622 VINELAND RD, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 149 E Tilden St, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 622 VINELAND RD, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | DELARM, ARLETIS | - |
REINSTATEMENT | 2011-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State