Search icon

NEW ENGLAND REALTY OF CAPE CORAL, INC. - Florida Company Profile

Company Details

Entity Name: NEW ENGLAND REALTY OF CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ENGLAND REALTY OF CAPE CORAL, 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: 28 Oct 2008 (17 years ago)
Document Number: P08000096802
FEI/EIN Number 263708897

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

Address: 1746 SE 40th ter, CAPE CORAL, FL, 33904, US
Mail Address: 1095 TURNPIKE STREET, CANTON, MA, 02021, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEIL DAVID T President 1746 se 40th ter, CAPE CORAL, FL, 33904
O'NEIL DAVID T Agent 1746 se 40th ter, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-10 1746 SE 40th ter, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 1746 SE 40th ter, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2013-01-04 O'NEIL, DAVID T -
REGISTERED AGENT ADDRESS CHANGED 2013-01-04 1746 se 40th ter, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State