Search icon

NEW PANEL HOMES, INC. - Florida Company Profile

Company Details

Entity Name: NEW PANEL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW PANEL HOMES, 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: 29 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P09000009086
FEI/EIN Number 264147737

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

Address: 510 Paul Morris Drive, Englewood, FL, 34223, US
Mail Address: 510 Paul Morris Drive, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP BRIAN C President 510 Paul Morris Drive, Englewood, FL, 34223
BISHOP BRIAN C Secretary 510 Paul Morris Drive, Englewood, FL, 34223
BISHOP BRIAN C Treasurer 510 Paul Morris Drive, Englewood, FL, 34223
BISHOP BRIAN C Director 510 Paul Morris Drive, Englewood, FL, 34223
BISHOP JEANNE B Vice President 510 Paul Morris Drive, Englewood, FL, 34223
BISHOP JEANNE B Secretary 510 Paul Morris Drive, Englewood, FL, 34223
BISHOP JEANNE B Director 510 Paul Morris Drive, Englewood, FL, 34223
BISHOP BRIAN C Agent 512 PAUL MORRIS DRIVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 510 Paul Morris Drive, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2024-04-13 510 Paul Morris Drive, Englewood, FL 34223 -
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-09 - -
REGISTERED AGENT NAME CHANGED 2019-09-09 BISHOP, BRIAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-08 512 PAUL MORRIS DRIVE, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000423234 ACTIVE 19-291-D7 LEON COUNTY 2024-02-16 2029-07-10 $44,856.94 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000759522 LAPSED 18-002569-CC SARASOTA COUNTY CIVIL DIVISION 2018-10-04 2023-11-19 $10,329.69 HENDRICK ROOFING, INC., 1956 WOLFORD RD., CLEARWATER, FL 33760
J16000284657 LAPSED 2016SC000833AX MANATEE COUNTY COURT 2016-05-02 2021-05-09 $3,150.00 GOODSON ELECTRIC CONTRACTORS, LLC, 620 17TH STREET WEST, PALMETTO
J16000257315 LAPSED 2016SC000607AX MANATEE COUNTY 2016-04-11 2021-04-20 $4,000.00 GOODSON ELECTRIC CONTRACTORS, LLC, 620 17TH STREET WEST, PALMETTO, FL. 34221
J16000242846 LAPSED 2016 CC 000640 NC 12 JUD CIR SARASOTA CO. 2016-03-22 2021-04-13 $9741.69 FORRISTALL ENTERPRISES, INC, 3404 17TH STREET EAST, PALMETTO, FLORIDA 34221

Court Cases

Title Case Number Docket Date Status
JOHN PESCATRICE VS NEW PANEL HOMES, INC. 2D2022-1520 2022-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2018-CA-003996SC

Parties

Name JOHN PESCATRICE
Role Appellant
Status Active
Representations MARCY I. LA HART, ESQ.
Name NEW PANEL HOMES, INC.
Role Appellee
Status Active
Representations WILLIAM HELLER, ESQ.
Name HON. MARIA RUHL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NEW PANEL HOMES, INC.
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN PESCATRICE
Docket Date 2022-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB DUE 30 DAYS 1/25/2023
On Behalf Of JOHN PESCATRICE
Docket Date 2023-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by December 12, 2022.
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NEW PANEL HOMES, INC.
Docket Date 2022-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by November 21, 2022.
Docket Date 2022-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NEW PANEL HOMES, INC.
Docket Date 2022-09-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN PESCATRICE
Docket Date 2022-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 9/19/22
On Behalf Of JOHN PESCATRICE
Docket Date 2022-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - REDACTED - 115 PAGES
Docket Date 2022-05-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. See Fla. R. Gen. Prac. & Jud. Admin. 2.514(a)(1)(C).
Docket Date 2022-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NEW PANEL HOMES, INC.
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-05-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ AMENDED
Docket Date 2022-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JOHN PESCATRICE
Docket Date 2022-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN PESCATRICE

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-02-02
REINSTATEMENT 2019-09-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-09-16
Reg. Agent Change 2015-07-08
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State