Search icon

NEW LEAF CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW LEAF CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000028216
FEI/EIN Number 264546888
Address: 2771 Monument Rd, Ste 29, JACKSONVILLE, FL, 32225, US
Mail Address: 2771 Monument Rd, Ste 29, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
ARSENAULT LEE President 4348 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216
ARSENAULT DIANE E Vice President 4348 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216
Arsenault Rebecca Vice President 4348 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216

Unique Entity ID

CAGE Code:
5MLN7
UEI Expiration Date:
2021-01-27

Business Information

Activation Date:
2020-01-28
Initial Registration Date:
2009-08-10

Commercial and government entity program

CAGE number:
5MLN7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-02
CAGE Expiration:
2026-09-03
SAM Expiration:
2022-10-02

Contact Information

POC:
FRED A. DEWITT
Corporate URL:
www.newleafci.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078291 COWFORD CONSTRUCTION EXPIRED 2018-07-19 2023-12-31 - 4348 SOUTHPOINT BOULEVARD, SUITE 210, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 2771 Monument Rd, Ste 29, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2023-02-03 2771 Monument Rd, Ste 29, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-09-18
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24817P3521
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
224000.00
Base And Exercised Options Value:
224000.00
Base And All Options Value:
224000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-09-30
Description:
IGF::OT::IGF INSTALL BARRIER GATE / CARD READER
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
N099: INSTALLATION OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
N6945017P7228
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
83530.00
Base And Exercised Options Value:
83530.00
Base And All Options Value:
83530.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-07
Description:
IGF::OT::IGF GENERATOR REPLACEMENT AT BUILDING 351
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
VA24817P1552
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
149500.00
Base And Exercised Options Value:
149500.00
Base And All Options Value:
149500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-04-12
Description:
IGF::OT::IGF INSTALL CARD READERS AND GATE
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
N099: INSTALLATION OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81500.00
Total Face Value Of Loan:
81500.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81500.00
Total Face Value Of Loan:
81500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$81,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,091.71
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $55,334
Healthcare: $26166

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State